Search icon

MANDELL MECHANICAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MANDELL MECHANICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1983 (42 years ago)
Date of dissolution: 18 Sep 2024
Entity Number: 837385
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 70 SCHMITT BLVD., FARMINGDALE, NY, United States, 11735
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY PORRELLO Chief Executive Officer HERITAGE MECHANICAL SERVICES,, 70 SCHMITT BLVD., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-09-19 2024-09-19 Address HERITAGE MECHANICAL SERVICES,, 70 SCHMITT BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2024-09-19 Address HERITAGE MECHANICAL SERVICES,, 70 SCHMITT BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Address HERITAGE MECHANICAL SERVICES,, 70 SCHMITT BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240919002327 2024-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-18
230418000876 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210401060279 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060331 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170413006088 2017-04-13 BIENNIAL STATEMENT 2017-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-12-13
Type:
Unprog Rel
Address:
731 LEXINGTON AVE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-10-28
Type:
Prog Related
Address:
71 BROADWAY, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-08-15
Type:
Unprog Rel
Address:
1776 CLAY AVE., BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-07-05
Type:
Planned
Address:
1188 YORK AVENUE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-17
Type:
FollowUp
Address:
3 EAST 40TH STREET, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State