Search icon

F. & M. MECHANICAL CONTRACTORS, INC.

Company Details

Name: F. & M. MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1983 (42 years ago)
Date of dissolution: 02 Nov 1999
Entity Number: 874882
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 13 MEADOW AVE, PO BOX 425, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 MEADOW AVE, PO BOX 425, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
VICTOR MANGANO Chief Executive Officer 13 MEADOW AVE, PO BOX 425, CHESTER, NY, United States, 10918

History

Start date End date Type Value
1983-10-18 1993-02-12 Address 29 HUDSON ST, PO BOX 425, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991102000482 1999-11-02 CERTIFICATE OF DISSOLUTION 1999-11-02
940208002219 1994-02-08 BIENNIAL STATEMENT 1993-10-01
930212002408 1993-02-12 BIENNIAL STATEMENT 1992-10-01
B030775-3 1983-10-18 CERTIFICATE OF INCORPORATION 1983-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107515546 0213100 1992-04-27 RTE 17A, WARWICK CTY PK GOLF COURSE, WARWICK, NY, 10990
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-27
Case Closed 1992-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-06-02
Abatement Due Date 1992-06-05
Nr Instances 1
Nr Exposed 2
Gravity 01
100800689 0213100 1988-05-17 FEDERAL CORRECTIONAL INST., OTISVILLE, NY, 10963
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-05-18
Case Closed 1988-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-16
Abatement Due Date 1988-06-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1988-06-16
Abatement Due Date 1988-06-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1988-06-16
Abatement Due Date 1988-06-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State