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
Name | Role | Address |
---|---|---|
MECHANICAL COORDINATORS INC. | DOS Process Agent | FARIFIELD DR. RFD 3, BREWSTER, NY, United States, 10509 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106818362 | 0213100 | 1990-01-29 | ROUTE 45 & LINDEN AVE., SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 106818164 |
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 |
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