Search icon

MAYTAL CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101536399 0214700 1989-09-07 JERICHO TPKE & COMMUNITY PARK, WOODBURY, NY, 11797
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-09-07
Case Closed 1989-09-07
17649047 0215000 1987-10-01 101 9TH STREET, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-10-02
Case Closed 1987-12-22

Related Activity

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