Search icon

C. M. MECHANICAL, INC.

Company Details

Name: C. M. MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 488228
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 316 WEST 1ST STREET, MOUNT VERNON, NY, United States, 10550
Principal Address: 316 W. 1ST STREET, MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 WEST 1ST STREET, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
COREY J. MAYO Chief Executive Officer 316 W. 1ST STREET, MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
1992-11-18 1996-06-28 Address 316 WEST 1ST STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1992-11-18 1996-06-28 Address 316 WEST 1ST STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1986-06-10 1992-11-18 Address 316 W. 1ST ST., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1978-05-11 1986-06-10 Address 47 SOUTH THIRD AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131009045 2013-10-09 ASSUMED NAME CORP INITIAL FILING 2013-10-09
DP-2107348 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
980514002784 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960628002306 1996-06-28 BIENNIAL STATEMENT 1996-05-01
000046004081 1993-09-13 BIENNIAL STATEMENT 1993-05-01
921118002098 1992-11-18 BIENNIAL STATEMENT 1992-05-01
B368100-3 1986-06-10 CERTIFICATE OF AMENDMENT 1986-06-10
A485582-4 1978-05-11 CERTIFICATE OF INCORPORATION 1978-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302005798 0213100 1998-08-13 TERRACE ON THE GREEN - ROUTE 211, MIDDLETOWN, NY, 10940
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-08-13
Case Closed 1998-08-17

Related Activity

Type Referral
Activity Nr 200742245
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9903724 Labor Management Relations Act 1999-05-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1999-05-21
Termination Date 1999-09-03
Section 0185

Parties

Name ASCENCAO,
Role Plaintiff
Name C. M. MECHANICAL, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State