Name: | MECHOSHADE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1980 (45 years ago) |
Date of dissolution: | 05 Oct 2017 |
Entity Number: | 612950 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 42-03 35TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1MVS1 | Obsolete | U.S./Canada Manufacturer | 1999-09-29 | 2024-03-03 | 2022-03-14 | No data | |||||||||||||||
|
POC | BRIAN MCDONOUGH |
Phone | +1 718-729-2020 |
Fax | +1 718-729-2941 |
Address | 4203 35TH ST, LONG ISLAND CITY, NY, 11101 2301, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOEL BERMAN | Chief Executive Officer | 42-03 35 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-16 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-24 | 2022-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-08 | 2016-10-11 | Address | 111 EIGHTH AVENUE, GROUP 3, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-28 | 2016-03-08 | Address | 115 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1996-03-27 | 2008-02-28 | Address | 42-03 35 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1984-04-10 | 2008-02-28 | Address | KAUFMAN & SEROTA PC, 225 BROADWAY S-1902, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1980-03-05 | 1984-04-10 | Address | 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1980-03-05 | 2022-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171005000235 | 2017-10-05 | CERTIFICATE OF MERGER | 2017-10-05 |
161011000791 | 2016-10-11 | CERTIFICATE OF CHANGE | 2016-10-11 |
160308006511 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140325006359 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
120511002194 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
100408002453 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080228003046 | 2008-02-28 | BIENNIAL STATEMENT | 2008-03-01 |
060322002450 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040331002935 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
020306002403 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342064284 | 0215600 | 2016-12-06 | 42-03 35TH STREET, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 1161739 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A01 |
Issuance Date | 2017-02-16 |
Abatement Due Date | 2017-02-23 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-03-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident A.) On or about Saturday, September 24, 2016 at 42-03 35th Street, Long Island City, NY 11101 The employer failed to report to OSHA within eight (8) hours the fatality of an employee which occurred on Saturday, September 24, 2016. The employer reported the fatality to OSHA on November 28, 2016. ABATEMENT CERTIFICATION IS NOT REQUIRED |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-02-02 |
Emphasis | L: FALL |
Case Closed | 2007-03-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2007-02-21 |
Abatement Due Date | 2007-02-26 |
Current Penalty | 1012.5 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261060 B |
Issuance Date | 2007-02-21 |
Abatement Due Date | 2007-02-26 |
Current Penalty | 1012.5 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State