Search icon

PETRI MECHANICAL CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-29 ST., BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
GERARD PETRI Chief Executive Officer 901 - BAY RIDGE AVE, BROOKLYN, NY, United States, 11219

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17773888 0215000 1989-07-17 7801 BAY PARKWAY, BROOKLYN, NY, 11214
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-19
Case Closed 1990-07-25

Related Activity

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