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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-02-11
Type:
Unprog Rel
Address:
STATEN ISLAND NAVAL STATION (FT. WADSWORTH), STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-02-07
Type:
Planned
Address:
100 MYRTLE AVENUE, BROOKLYN, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-17
Type:
Planned
Address:
32 OLD SLIP STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-13
Type:
Prog Related
Address:
1325 AVE OF THE AMERICAS, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-14
Type:
Planned
Address:
32 OLD SLIP STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State