Search icon

PARKSIDE MECHANICAL, INC.

Company Details

Name: PARKSIDE MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1984 (40 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 959501
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 351 RICHARD ST, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH N ALAGNA DOS Process Agent 351 RICHARD ST, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
JOSEPH N ALAGNA Chief Executive Officer 351 RICHARD ST, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1984-12-11 1995-05-18 Address 513 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1634133 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
950518002228 1995-05-18 BIENNIAL STATEMENT 1993-12-01
B171084-3 1984-12-11 CERTIFICATE OF INCORPORATION 1984-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17650870 0215000 1987-08-26 52-54 EAST END AVE, N.Y., NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-28
Case Closed 1987-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-09-17
Abatement Due Date 1987-09-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State