Search icon

ADIRONDACK MECHANICAL CORP.

Company Details

Name: ADIRONDACK MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1983 (42 years ago)
Entity Number: 814457
ZIP code: 12025
County: Fulton
Place of Formation: New York
Address: 444 CO HWY 126, BROADALBIN, NY, United States, 12025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 CO HWY 126, BROADALBIN, NY, United States, 12025

Chief Executive Officer

Name Role Address
KEVIN QUARESIMO Chief Executive Officer 438 CO HWY 126, BROADALBIN, NY, United States, 12025

History

Start date End date Type Value
1997-03-27 2001-02-21 Address E. JAMES PUTMAN, 440 CO HWY 126, BROADALBIN, NY, 12025, USA (Type of address: Principal Executive Office)
1997-03-27 2001-02-21 Address E JAMES PUTNAM, 440 CO HWY 126, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)
1993-02-19 2001-02-21 Address 444 CO HWY 126, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
1993-02-19 1997-03-27 Address THE CORPORATION, 444 CO HWY 126, BROADALBIN, NY, 12025, USA (Type of address: Principal Executive Office)
1993-02-19 1997-03-27 Address THE CORPORATION, 444 CO HWY 126, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)
1983-01-07 1993-02-19 Address %EDWARD JAMES PUTNAM, R.D. 2 BOX 131, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102060957 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170123006086 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150107006145 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130118006100 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110203002666 2011-02-03 BIENNIAL STATEMENT 2011-01-01
081222002168 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070108002778 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050216002778 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030116002353 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010221002744 2001-02-21 BIENNIAL STATEMENT 2001-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17810763 0213100 1986-12-03 ROUTE 30, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-04
Case Closed 1987-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Nr Instances 1
Nr Exposed 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State