Search icon

ABL MECHANICAL CORP.

Company Details

Name: ABL MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1977 (48 years ago)
Date of dissolution: 06 Oct 2003
Entity Number: 451487
ZIP code: 13201
County: Onondaga
Place of Formation: New York
Address: PO BOX 1038, 120 WILKINSON STREET, SYRACUSE, NY, United States, 13201
Principal Address: 120 WILKINSON STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONCETTO T. LAMPURI DOS Process Agent PO BOX 1038, 120 WILKINSON STREET, SYRACUSE, NY, United States, 13201

Chief Executive Officer

Name Role Address
CONCETTO T. LAMPURI Chief Executive Officer P.O. BOX 1038, 120 WILKINSON STREET, SYRACUSE, NY, United States, 13201

History

Start date End date Type Value
1993-05-20 1997-10-17 Address PO BOX 1038, 120 WILKINSON STREET, SYRACUSE, NY, 13201, USA (Type of address: Principal Executive Office)
1977-10-14 1993-05-20 Address 647 S WARREN ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130918062 2013-09-18 ASSUMED NAME CORP INITIAL FILING 2013-09-18
031006000146 2003-10-06 CERTIFICATE OF DISSOLUTION 2003-10-06
971017002344 1997-10-17 BIENNIAL STATEMENT 1997-10-01
930520002995 1993-05-20 BIENNIAL STATEMENT 1992-10-01
B422094-3 1986-11-10 CERTIFICATE OF MERGER 1986-11-10
B408920-2 1986-10-03 CERTIFICATE OF AMENDMENT 1986-10-03
A435642-5 1977-10-14 CERTIFICATE OF INCORPORATION 1977-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100661669 0213600 1989-04-06 155 BUELL ROAD, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-04-24
Abatement Due Date 1989-05-19
Current Penalty 220.0
Initial Penalty 420.0
Contest Date 1989-05-16
Final Order 1989-09-02
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-04-24
Abatement Due Date 1989-04-27
Current Penalty 330.0
Initial Penalty 640.0
Contest Date 1989-05-16
Final Order 1989-09-02
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1989-04-24
Abatement Due Date 1989-05-19
Nr Instances 1
Nr Exposed 50
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State