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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 MEADOW AVE, PO BOX 425, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
VICTOR MANGANO | Chief Executive Officer | 13 MEADOW AVE, PO BOX 425, CHESTER, NY, United States, 10918 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107515546 | 0213100 | 1992-04-27 | RTE 17A, WARWICK CTY PK GOLF COURSE, WARWICK, NY, 10990 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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