Name: | MONROE MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1983 (42 years ago) |
Date of dissolution: | 28 Oct 2022 |
Entity Number: | 856281 |
ZIP code: | 12801 |
County: | Washington |
Place of Formation: | New York |
Principal Address: | 22 RED HOUSE LN, LAKE GEORGE, NY, United States, 12845 |
Address: | PO BOX 639, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONROE MECHANICAL, INC. | DOS Process Agent | PO BOX 639, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
JONATHAN MONROE | Chief Executive Officer | 22 RED HOUSE LN, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-26 | 2023-02-26 | Address | 22 RED HOUSE LN, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
2023-02-26 | 2023-02-26 | Address | 22 RED HOUSE RD, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
2020-04-30 | 2023-02-26 | Address | 22 RED HOUSE RD, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
2020-04-30 | 2023-02-26 | Address | PO BOX 639, GLENS FALLS, NY, 12804, USA (Type of address: Service of Process) |
1983-07-20 | 2022-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1983-07-20 | 2020-04-30 | Address | R.D. 1, BOX 583, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230226000146 | 2022-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-28 |
221020000513 | 2022-10-20 | BIENNIAL STATEMENT | 2021-07-01 |
200430060041 | 2020-04-30 | BIENNIAL STATEMENT | 2019-07-01 |
B003018-4 | 1983-07-20 | CERTIFICATE OF INCORPORATION | 1983-07-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302003017 | 0213100 | 1998-04-06 | PRICE CHOPPER#40 - 677 UPPER GLEN ST., QUEENSBURY, NY, 12804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200741932 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-06-03 |
Abatement Due Date | 1998-06-08 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 II |
Issuance Date | 1998-06-03 |
Abatement Due Date | 1998-06-08 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-01-13 |
Case Closed | 1989-02-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1989-01-25 |
Abatement Due Date | 1989-01-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-05-07 |
Case Closed | 1986-05-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State