Search icon

MAYER BOAT WORKS INC.

Company Details

Name: MAYER BOAT WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1958 (67 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 110007
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: ELLIOT, ESQS., 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GITOMER SCHWIMMER BERNS & DOS Process Agent ELLIOT, ESQS., 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1958-03-24 1988-06-20 Address 20-14 119 ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-976078 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B653919-2 1988-06-20 CERTIFICATE OF AMENDMENT 1988-06-20
B608098-1 1988-02-29 ASSUMED NAME CORP DISCONTINUANCE 1988-02-29
B523339-2 1987-07-21 ASSUMED NAME CORP INITIAL FILING 1987-07-21
101205 1958-03-24 CERTIFICATE OF INCORPORATION 1958-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11852563 0215600 1978-03-13 20-28 119 STREET, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-13
Case Closed 1984-03-10
11852449 0215600 1978-02-14 20-28 119 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-15
Case Closed 1978-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-02-16
Abatement Due Date 1978-02-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1978-02-16
Abatement Due Date 1978-02-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-16
Abatement Due Date 1978-02-24
Nr Instances 1
11620192 0235200 1974-03-04 2008 119 STREET, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150074 B
Issuance Date 1974-03-08
Abatement Due Date 1974-03-13
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State