Search icon

AXIOM MECHANICAL, INC.

Company Details

Name: AXIOM MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1984 (40 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)
1984-11-14 1995-08-01 Address 749 CLEVELAND STREET, BROOKLYN, NY, 11208, 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
981106002312 1998-11-06 BIENNIAL STATEMENT 1998-11-01
970106002723 1997-01-06 BIENNIAL STATEMENT 1996-11-01
950801002055 1995-08-01 BIENNIAL STATEMENT 1993-11-01
B160928-4 1984-11-14 CERTIFICATE OF INCORPORATION 1984-11-14

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 Nr Report ID Date Opened Site Address
106860356 0215000 1995-02-14 488 ATLANTIC AVENUE, BROOKLYN, NY, 11217
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-02-14
Emphasis L: GUTREH
Case Closed 1995-06-20

Related Activity

Type Referral
Activity Nr 901797993
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1995-02-23
Abatement Due Date 1995-02-28
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1995-02-23
Abatement Due Date 1995-02-28
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1995-02-23
Abatement Due Date 1995-02-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1995-02-23
Abatement Due Date 1995-02-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
113959399 0215000 1993-06-02 592 ROCKAWAY AVENUE, BROOKLYN, NY, 11212
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-06-04
Case Closed 1993-09-15

Related Activity

Type Referral
Activity Nr 901764365
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-06-25
Abatement Due Date 1993-07-13
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-06-25
Abatement Due Date 1993-07-13
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-06-25
Abatement Due Date 1993-07-13
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-06-25
Abatement Due Date 1993-06-30
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1993-06-25
Abatement Due Date 1993-06-30
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-06-25
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State