Name: | CATSKILL MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1983 (41 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 875377 |
ZIP code: | 12789 |
County: | Sullivan |
Place of Formation: | New York |
Address: | MAIN ST., P.O. BOX 1070, WOODRIDGE, NY, United States, 12789 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES MATZA | DOS Process Agent | MAIN ST., P.O. BOX 1070, WOODRIDGE, NY, United States, 12789 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1317291 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
B031474-2 | 1983-10-20 | CERTIFICATE OF INCORPORATION | 1983-10-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107645582 | 0213100 | 1989-02-13 | L. VISTA DRIVE, S. FALLSBURG, NY, 12779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900871765 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1989-04-03 |
Abatement Due Date | 1989-04-06 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 08 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260602 A09 II |
Issuance Date | 1989-04-03 |
Abatement Due Date | 1989-04-06 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 08 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 B |
Issuance Date | 1989-04-03 |
Abatement Due Date | 1989-04-06 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State