Search icon

ELECTRO-MECH, INC.

Company Details

Name: ELECTRO-MECH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1983 (42 years ago)
Date of dissolution: 02 Nov 1995
Entity Number: 832198
ZIP code: 10019
County: Broome
Place of Formation: Nevada
Principal Address: 201 MAIN STREET, SUITE 501, FORT WORTH, TX, United States, 76102
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT H. MCLEAN Chief Executive Officer 201 MAIN STREET, SUITE 501, FORT WORTH, TX, United States, 76102

History

Start date End date Type Value
1988-03-08 1988-03-08 Name INTERCON ELECTRONICS, INC.
1988-03-08 1990-12-06 Name CONTEX ELECTRONICS, INC.
1987-04-22 1988-03-08 Name BUFFTON ELECTRONICS, INC.
1983-03-31 1987-04-22 Name ELECTRO-MECH, INC.

Filings

Filing Number Date Filed Type Effective Date
951102000648 1995-11-02 CERTIFICATE OF TERMINATION 1995-11-02
930610002173 1993-06-10 BIENNIAL STATEMENT 1993-03-01
901206000185 1990-12-06 CERTIFICATE OF AMENDMENT 1990-12-06
B611762-2 1988-03-08 CERTIFICATE OF AMENDMENT 1988-03-08
B611761-2 1988-03-08 CERTIFICATE OF AMENDMENT 1988-03-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-02-22
Type:
Planned
Address:
3421 OLD VESTAL ROAD, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-08-20
Type:
Complaint
Address:
3421 OLD VESTAL ROAD, VESTAL, NY, 13850
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-11-24
Type:
Unprog Rel
Address:
3421 OLD VESTAL ROAD, VESTAL, NY, 13850
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State