Search icon

AXIOM MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AXIOM MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 956735
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 778 BELMONT AVENUE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-235-4149

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 778 BELMONT AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
FRANCIS GIRARD Chief Executive Officer 778 BELMONT AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
0887249-DCA Inactive Business 2003-01-24 2009-06-30

History

Start date End date Type Value
1997-01-06 2006-11-09 Address 778 BELMONT AVE, BROOKLYN, NY, 11208, 2219, USA (Type of address: Chief Executive Officer)
1997-01-06 2006-11-09 Address 778 BELMONT AVE, BROOKLYN, NY, 11208, 2219, USA (Type of address: Principal Executive Office)
1995-08-01 1997-01-06 Address 778 BELMONT AVE, BROOKLYN, NY, 11208, 2219, USA (Type of address: Chief Executive Officer)
1995-08-01 1997-01-06 Address 778 BELMONT AVE, BROOKLYN, NY, 11208, 2219, USA (Type of address: Principal Executive Office)
1995-08-01 2006-11-09 Address 778 BELMONT AVE, BROOKLYN, NY, 11208, 2219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109494 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061109002664 2006-11-09 BIENNIAL STATEMENT 2006-11-01
050107002966 2005-01-07 BIENNIAL STATEMENT 2004-11-01
021104002872 2002-11-04 BIENNIAL STATEMENT 2002-11-01
010129002742 2001-01-29 BIENNIAL STATEMENT 2000-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
527277 TRUSTFUNDHIC INVOICED 2007-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1343648 RENEWAL INVOICED 2007-06-12 100 Home Improvement Contractor License Renewal Fee
527278 TRUSTFUNDHIC INVOICED 2005-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1343649 RENEWAL INVOICED 2005-07-01 100 Home Improvement Contractor License Renewal Fee
527279 TRUSTFUNDHIC INVOICED 2003-01-24 250 Home Improvement Contractor Trust Fund Enrollment Fee
1343650 RENEWAL INVOICED 2003-01-24 125 Home Improvement Contractor License Renewal Fee
527280 TRUSTFUNDHIC INVOICED 2001-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1343651 RENEWAL INVOICED 2001-02-28 100 Home Improvement Contractor License Renewal Fee
527281 TRUSTFUNDHIC INVOICED 1999-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1343652 RENEWAL INVOICED 1999-02-01 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-02-14
Type:
Referral
Address:
488 ATLANTIC AVENUE, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-02
Type:
Unprog Rel
Address:
592 ROCKAWAY AVENUE, BROOKLYN, NY, 11212
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State