Search icon

GENERAL MECHANICAL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL MECHANICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1983 (42 years ago)
Date of dissolution: 24 Dec 2013
Entity Number: 820697
ZIP code: 10005
County: Albany
Place of Formation: New York
Principal Address: 4 REXFORD WAY, HALFMOON, NY, United States, 12065
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD H PEROSA Chief Executive Officer 7165 AMBASSADOR DR, ALLENTOWN, PA, United States, 18106

History

Start date End date Type Value
2009-02-06 2013-02-15 Address 150 BATSON DR, MANCHESTER, CT, 06040, USA (Type of address: Chief Executive Officer)
2007-07-10 2009-02-06 Address 123 GILBRALTAR ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2005-12-21 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-21 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-20 2007-07-10 Address 132 SICKER RD, PO BOX 1226, LATHAM, NY, 12110, 1226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-12122 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12123 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131224000357 2013-12-24 CERTIFICATE OF MERGER 2013-12-24
130215002192 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110301002698 2011-03-01 BIENNIAL STATEMENT 2011-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-12-20
Type:
Prog Related
Address:
25 KIERSTED AVE, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-11
Type:
Prog Related
Address:
MENANDS UNION FREE SCHOOL, 19 WARDS LANE, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-23
Type:
Referral
Address:
65 1ST STREET - RUSSELL SAGE, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-02-17
Type:
Prog Related
Address:
124 RAYMOND AVE, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-01-22
Type:
Prog Related
Address:
ACADEMY STREET, GREENWICH, NY, 12834
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
HT LYONS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 785-6376
Add Date:
2007-01-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State