Search icon

ETCO MECHANICAL CONTRACTING, INC.

Company Details

Name: ETCO MECHANICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1977 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 456677
ZIP code: 10017
County: Orange
Place of Formation: New York
Address: 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK URAM DOS Process Agent 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-2107244 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20111007065 2011-10-07 ASSUMED NAME LLC INITIAL FILING 2011-10-07
A446200-5 1977-11-29 CERTIFICATE OF INCORPORATION 1977-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17716853 0214700 1985-07-10 RTE. 110 & BAYLIS AVENUE, HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-11
Case Closed 1985-08-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Nr Instances 1
Nr Exposed 6
700666 0214700 1984-10-11 RTE 110 & BAYLIS AVE, HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-12
Case Closed 1984-10-15
11516150 0214700 1983-10-13 SYOSSET HOSPITAL, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-21
Case Closed 1983-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-11-08
Abatement Due Date 1983-11-11
Nr Instances 5
11744836 0215000 1982-12-27 200 PARK AVE, New York -Richmond, NY, 10166
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1983-02-17
Case Closed 1983-03-02
11761616 0215000 1982-07-21 BETH ISRAEL MED CTR, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-21
Case Closed 1983-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1982-08-18
Abatement Due Date 1982-08-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State