Search icon

NORTON MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTON MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1984 (41 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 889358
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 162-07 SANFORD AVENUE, FLUSHING, NY, United States, 11358
Address: 162-07 SANFORD AVE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162-07 SANFORD AVE, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JOHN NORTON Chief Executive Officer 162-07 SANFORD AVENUE, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1984-01-20 1996-04-10 Address 162-07 SANFORD AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1391356 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
980206002799 1998-02-06 BIENNIAL STATEMENT 1998-01-01
960410002322 1996-04-10 BIENNIAL STATEMENT 1996-01-01
930308002885 1993-03-08 BIENNIAL STATEMENT 1993-01-01
B060896-3 1984-01-20 CERTIFICATE OF INCORPORATION 1984-01-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-08-02
Type:
Unprog Rel
Address:
211-21 46TH AVENUE, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2002-07-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff
Party Name:
NORTON MECHANICAL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State