Search icon

MECHOSHADE SYSTEMS, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOEL BERMAN Chief Executive Officer 42-03 35 STREET, LONG ISLAND CITY, NY, United States, 11101

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342064284 0215600 2016-12-06 42-03 35TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-02-10
Case Closed 2017-03-15

Related Activity

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
310694567 0215000 2007-02-02 527 W 18TH STREET, NEW YORK, NY, 10011
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