Name: | NEW YORK GENERAL MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1982 (42 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 805142 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 1776 STATLER BLDG., BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1776 STATLER BLDG., BUFFALO, NY, United States, 14202 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-979405 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A921265-4 | 1982-11-17 | CERTIFICATE OF INCORPORATION | 1982-11-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17610197 | 0213600 | 1986-07-15 | 1501 W. RIDGE ROAD, GREECE, NY, 14626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900523002 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1986-07-21 |
Abatement Due Date | 1986-07-31 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 5 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 F |
Issuance Date | 1986-07-21 |
Abatement Due Date | 1986-07-31 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040007 |
Issuance Date | 1986-07-21 |
Abatement Due Date | 1986-07-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State