Search icon

MCCULLAGH MECHANICAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCCULLAGH MECHANICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1981 (44 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 685399
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: 2 PARK AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 1393 PELHAM PARKWAY NORTH, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAZUR CARP & RUBIN P.C. DOS Process Agent 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MORRIS SHEVICK Chief Executive Officer 1393 PELHAM PARKWAY NORTH, BRONX, NY, United States, 10469

History

Start date End date Type Value
1981-03-13 1993-05-06 Address 170 OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1496005 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930506002725 1993-05-06 BIENNIAL STATEMENT 1993-03-01
A747135-3 1981-03-13 CERTIFICATE OF INCORPORATION 1981-03-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-12-06
Type:
Prog Related
Address:
SAND & NAVY ST, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-12-01
Type:
Planned
Address:
93 59 183RD ST, New York -Richmond, NY, 11423
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-01
Type:
Planned
Address:
395 BROADWAY, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State