Search icon

MAC RESTORATION INC.

Company Details

Name: MAC RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1986 (39 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 1060792
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 20-60 20TH ST., SUITE 3-C, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAC RESTORATION INC. DOS Process Agent 20-60 20TH ST., SUITE 3-C, ASTORIA, NY, United States, 11105

Filings

Filing Number Date Filed Type Effective Date
DP-619970 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B326681-4 1986-02-26 CERTIFICATE OF INCORPORATION 1986-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17879248 0215600 1989-07-19 210-04 43RD AVENUE, BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-09-13
Case Closed 1989-11-24

Related Activity

Type Referral
Activity Nr 900837394
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-09-14
Abatement Due Date 1989-09-21
Current Penalty 150.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-14
Abatement Due Date 1989-11-03
Current Penalty 150.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-09-14
Abatement Due Date 1989-11-03
Current Penalty 150.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-09-14
Abatement Due Date 1989-11-03
Current Penalty 150.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1989-09-14
Abatement Due Date 1989-09-21
Current Penalty 550.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 2
Gravity 09
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-09-14
Abatement Due Date 1989-09-21
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-09-14
Abatement Due Date 1989-09-21
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1989-09-14
Abatement Due Date 1989-09-21
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1989-09-14
Abatement Due Date 1989-09-21
Current Penalty 550.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-09-14
Abatement Due Date 1989-11-03
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-09-14
Abatement Due Date 1989-11-03
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-09-14
Abatement Due Date 1989-11-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-09-14
Abatement Due Date 1989-11-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State