Name: | PETRI MECHANICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1983 (42 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 823656 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 80-29 ST., BROOKLYN, NY, United States, 11232 |
Principal Address: | 80-29 ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-29 ST., BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
GERARD PETRI | Chief Executive Officer | 901 - BAY RIDGE AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 1997-04-01 | Address | 7 ICE MEADOW LANE, ABERDEEN, NJ, 07747, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 1997-04-01 | Address | 901 BAYRIDLE AVE, BROOKLYN, NY, 11219, 5833, USA (Type of address: Principal Executive Office) |
1995-04-14 | 1997-04-01 | Address | 1045 71ST ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1983-02-22 | 1995-04-14 | Address | 1045 71ST ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1557014 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970401002090 | 1997-04-01 | BIENNIAL STATEMENT | 1997-02-01 |
950414002250 | 1995-04-14 | BIENNIAL STATEMENT | 1994-02-01 |
B659417-2 | 1988-07-06 | CERTIFICATE OF AMENDMENT | 1988-07-06 |
A952924-6 | 1983-02-22 | CERTIFICATE OF INCORPORATION | 1983-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17773888 | 0215000 | 1989-07-17 | 7801 BAY PARKWAY, BROOKLYN, NY, 11214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901098269 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1989-08-17 |
Abatement Due Date | 1989-08-25 |
Nr Instances | 1 |
Nr Exposed | 50 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-08-17 |
Abatement Due Date | 1989-09-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-08-17 |
Abatement Due Date | 1989-09-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-08-17 |
Abatement Due Date | 1989-09-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State