Search icon

MONROE MECHANICAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
MONROE MECHANICAL, INC. DOS Process Agent PO BOX 639, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
JONATHAN MONROE Chief Executive Officer 22 RED HOUSE LN, LAKE GEORGE, NY, United States, 12845

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302003017 0213100 1998-04-06 PRICE CHOPPER#40 - 677 UPPER GLEN ST., QUEENSBURY, NY, 12804
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-05-05
Case Closed 1998-06-30

Related Activity

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
106525298 0213100 1989-01-13 WARREN STREET, GLENS FALLS, NY, 12801
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
2265932 0213100 1986-05-07 SARATOGA RACE TRACK, SARATOGA SPRINGS, NY, 12866
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