Search icon

NORTON MECHANICAL CORP.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-02-27 No data BOND STREET, FROM STREET FULTON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Pick-Up Department of Transportation No data
2010-10-30 No data BOND STREET, FROM STREET FULTON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Pick-Up Department of Transportation No data
2008-09-25 No data 157 STREET, FROM STREET 59 AVENUE TO STREET BOOTH MEMORIAL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-04-16 No data 59 AVENUE, FROM STREET 154 PLACE TO STREET KISSENA BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation pro. accepted. cut ok. co. out of business
2008-02-14 No data 103 STREET, FROM STREET 51 AVENUE TO STREET STRONG AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-12-27 No data 28 ROAD, FROM STREET 216 STREET TO STREET LITTLE NECK BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-12-24 No data 59 AVENUE, FROM STREET 154 PLACE TO STREET KISSENA BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation 12x6 R/W cut sunken 2" localized area
2007-12-01 No data 48 STREET, FROM STREET 21 AVENUE TO STREET DITMARS BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation cut remain sunken 4" localize area - Contractor out of business
2007-11-23 No data 101 STREET, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-11-19 No data 157 STREET, FROM STREET 59 AVENUE TO STREET BOOTH MEMORIAL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106757776 0215600 1990-08-02 211-21 46TH AVENUE, BAYSIDE, NY, 11361
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-02
Case Closed 1991-03-21

Related Activity

Type Referral
Activity Nr 901230615
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1990-09-10
Abatement Due Date 1990-09-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-09-10
Abatement Due Date 1990-09-14
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1990-09-10
Abatement Due Date 1990-09-13
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State