Search icon

MECHANICAL COORDINATORS INC.

Company Details

Name: MECHANICAL COORDINATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1978 (47 years ago)
Date of dissolution: 29 Jun 1994
Entity Number: 470047
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: FARIFIELD DR. RFD 3, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MECHANICAL COORDINATORS INC. DOS Process Agent FARIFIELD DR. RFD 3, BREWSTER, NY, United States, 10509

Filings

Filing Number Date Filed Type Effective Date
20130305069 2013-03-05 ASSUMED NAME LLC INITIAL FILING 2013-03-05
DP-1500593 1994-06-29 DISSOLUTION BY PROCLAMATION 1994-06-29
A461903-4 1978-02-01 CERTIFICATE OF INCORPORATION 1978-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106818362 0213100 1990-01-29 ROUTE 45 & LINDEN AVE., SPRING VALLEY, NY, 10977
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1990-01-29
Case Closed 1990-02-05

Related Activity

Type Inspection
Activity Nr 106818164
106818164 0213100 1989-09-25 ROUTE 45 & LINDEN AVE., SPRING VALLEY, NY, 10977
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-10-02
Case Closed 1990-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-11-13
Abatement Due Date 1989-12-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-11-13
Abatement Due Date 1989-12-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-11-13
Abatement Due Date 1989-12-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 3
Gravity 03
10764736 0213100 1983-03-02 55 63 MAPLE AVE, New Rochelle, NY, 10805
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-03
Case Closed 1983-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-03-07
Abatement Due Date 1983-03-02
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State