Search icon

MODERNAGE BUILDERS, INC.

Company Details

Name: MODERNAGE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1956 (69 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 107423
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 222-15 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222-15 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1956-03-22 1991-08-02 Address 214-10 42ND ST., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1553049 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
910802000070 1991-08-02 CERTIFICATE OF CHANGE 1991-08-02
B226044-3 1985-05-14 ASSUMED NAME CORP INITIAL FILING 1985-05-14
11447 1956-03-22 CERTIFICATE OF INCORPORATION 1956-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101538643 0214700 1989-09-20 99 JERICHO TURNPIKE, JERICHO, NY, 11753
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-09-21
Case Closed 1990-02-26

Related Activity

Type Complaint
Activity Nr 72523855
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-10-03
Abatement Due Date 1990-02-17
Current Penalty 25.0
Contest Date 1989-10-17
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-10-03
Abatement Due Date 1990-02-17
Current Penalty 25.0
Initial Penalty 120.0
Contest Date 1989-10-17
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-10-03
Abatement Due Date 1990-02-14
Current Penalty 25.0
Initial Penalty 120.0
Contest Date 1989-10-17
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1989-10-03
Abatement Due Date 1990-01-24
Current Penalty 25.0
Initial Penalty 120.0
Contest Date 1989-10-17
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-10-03
Abatement Due Date 1990-01-24
Contest Date 1989-10-17
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State