Search icon

GARY MECHANICAL CORP.

Company Details

Name: GARY MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1983 (41 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 876352
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 126 GARY PLACE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 GARY PLACE, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
DP-846031 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B032800-3 1983-10-25 CERTIFICATE OF INCORPORATION 1983-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9102079 Other Personal Property Damage 1991-03-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-26
Termination Date 1991-11-12
Date Issue Joined 1991-11-08
Pretrial Conference Date 1991-11-08
Section 1332

Parties

Name GLOBE INDEMNITY CO.
Role Plaintiff
Name GARY MECHANICAL CORP.
Role Defendant
9102079 Other Personal Property Damage 1991-11-13 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-11-13
Termination Date 1992-09-16
Date Issue Joined 1991-11-08
Pretrial Conference Date 1991-11-08
Section 1332

Parties

Name GLOBE INDEMNITY CO.
Role Plaintiff
Name GARY MECHANICAL CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State