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 (48 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 Summary

Date:
1985-07-10
Type:
Planned
Address:
RTE. 110 & BAYLIS AVENUE, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-11
Type:
Planned
Address:
RTE 110 & BAYLIS AVE, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-13
Type:
Planned
Address:
SYOSSET HOSPITAL, Syosset, NY, 11791
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-27
Type:
Unprog Rel
Address:
200 PARK AVE, New York -Richmond, NY, 10166
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-07-21
Type:
Planned
Address:
BETH ISRAEL MED CTR, New York -Richmond, NY, 10003
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State