Name: | MAYTAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1986 (39 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1083459 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 146 LAUMAN LANE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 LAUMAN LANE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1986-05-16 | 1990-08-13 | Address | 800 EDGEWOOD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1189463 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
900813000372 | 1990-08-13 | CERTIFICATE OF CHANGE | 1990-08-13 |
B360178-3 | 1986-05-16 | CERTIFICATE OF INCORPORATION | 1986-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101536399 | 0214700 | 1989-09-07 | JERICHO TPKE & COMMUNITY PARK, WOODBURY, NY, 11797 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
17649047 | 0215000 | 1987-10-01 | 101 9TH STREET, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71852354 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1987-10-21 |
Abatement Due Date | 1987-11-05 |
Current Penalty | 50.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1987-10-21 |
Abatement Due Date | 1987-11-05 |
Current Penalty | 60.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1987-10-21 |
Abatement Due Date | 1987-10-28 |
Current Penalty | 50.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260350 J |
Issuance Date | 1987-10-21 |
Abatement Due Date | 1987-10-24 |
Current Penalty | 60.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1987-10-21 |
Abatement Due Date | 1987-10-24 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1987-10-21 |
Abatement Due Date | 1987-10-28 |
Current Penalty | 60.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1987-10-21 |
Abatement Due Date | 1987-10-28 |
Current Penalty | 20.0 |
Initial Penalty | 20.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1987-10-21 |
Abatement Due Date | 1987-10-29 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1987-10-21 |
Abatement Due Date | 1987-10-28 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1987-10-21 |
Abatement Due Date | 1987-10-28 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1987-10-21 |
Abatement Due Date | 1987-10-28 |
Nr Instances | 1 |
Nr Exposed | 9 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State