Search icon

MEADOW MECHANICAL CORP.

Company Details

Name: MEADOW MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1980 (45 years ago)
Entity Number: 634112
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 65-07 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. RUSSO Chief Executive Officer 65-07 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-07 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
1995-03-20 2000-06-09 Address 14 TENNIS PLACE, KEW GARDENS, NY, 11375, USA (Type of address: Service of Process)
1980-06-18 1995-03-20 Address 8 HAVEN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060605002778 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040723002460 2004-07-23 BIENNIAL STATEMENT 2004-06-01
020724002528 2002-07-24 BIENNIAL STATEMENT 2002-06-01
000609002528 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980706002566 1998-07-06 BIENNIAL STATEMENT 1998-06-01
960702002423 1996-07-02 BIENNIAL STATEMENT 1996-06-01
950320002153 1995-03-20 BIENNIAL STATEMENT 1993-06-01
A677025-4 1980-06-18 CERTIFICATE OF INCORPORATION 1980-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106938343 0213400 1993-02-11 STATEN ISLAND NAVAL STATION (FT. WADSWORTH), STATEN ISLAND, NY, 10305
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-17
Case Closed 1993-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-03-11
Abatement Due Date 1993-03-16
Current Penalty 375.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-03-11
Abatement Due Date 1993-04-12
Current Penalty 375.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-03-11
Abatement Due Date 1993-03-16
Current Penalty 375.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1993-03-11
Abatement Due Date 1993-03-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1993-03-11
Abatement Due Date 1993-03-16
Current Penalty 250.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19261060 A01 V
Issuance Date 1993-03-11
Abatement Due Date 1993-03-16
Current Penalty 250.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Gravity 01
109885376 0215000 1990-02-07 100 MYRTLE AVENUE, BROOKLYN, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-15
Case Closed 1990-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-03-16
Abatement Due Date 1990-04-27
Current Penalty 190.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-03-16
Abatement Due Date 1990-04-27
Current Penalty 190.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-03-16
Abatement Due Date 1990-04-27
Current Penalty 190.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 10
Gravity 04
109884593 0215000 1989-11-17 32 OLD SLIP STREET, NEW YORK, NY, 10005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-29
Case Closed 1990-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1990-01-19
Abatement Due Date 1990-01-30
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-01-19
Abatement Due Date 1990-02-13
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1990-01-19
Abatement Due Date 1990-02-13
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-01-19
Abatement Due Date 1990-02-13
Nr Instances 1
Nr Exposed 6
Gravity 03
17883992 0215000 1989-03-13 1325 AVE OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-03-14
Case Closed 1989-06-05

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260300 B02
Issuance Date 1989-04-19
Abatement Due Date 1989-04-22
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
17772823 0215000 1987-09-14 32 OLD SLIP STREET, NEW YORK, NY, 10005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-18
Case Closed 1987-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1987-10-09
Abatement Due Date 1987-10-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-10-09
Abatement Due Date 1987-10-15
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-10-09
Abatement Due Date 1987-10-21
Nr Instances 1
Nr Exposed 4
Citation ID 03002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-10-09
Abatement Due Date 1987-10-12
Nr Instances 1
Nr Exposed 1
Citation ID 03003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-10-09
Abatement Due Date 1987-10-12
Nr Instances 1
Nr Exposed 1
17769787 0215000 1986-12-01 32 OLD SLIP STREET, NEW YORK, NY, 10005
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-12-19
Case Closed 1987-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 H02 I
Issuance Date 1987-01-28
Abatement Due Date 1987-01-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-01-28
Abatement Due Date 1987-02-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-01-28
Abatement Due Date 1987-01-31
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1987-01-28
Abatement Due Date 1987-02-02
Nr Instances 1
Nr Exposed 1
17723941 0214700 1986-09-15 FOOT OF 4TH AVENUE EAST ROCKAWAY, BAY PARK, NY, 11518
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-15
Case Closed 1986-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-09-22
Abatement Due Date 1986-09-25
Nr Instances 1
Nr Exposed 1
100225846 0215000 1986-01-21 31-33 WHITEHALL STREET, NEW YORK, NY, 10004
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-01-21
Case Closed 1986-02-11
802397 0215600 1985-10-16 RIKERS ISLAND, BRONX,, NY, 10474
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-10-18
Case Closed 1985-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-11-04
Abatement Due Date 1985-11-11
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-11-04
Abatement Due Date 1985-11-12
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-11-04
Abatement Due Date 1985-11-12
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
11832698 0215600 1983-09-27 64 04 SPRINGFIELD BLVD, New York -Richmond, NY, 11364
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-30
Case Closed 1983-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-10-06
Abatement Due Date 1983-10-11
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-24
Case Closed 1981-06-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State