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
Name | Role | Address |
---|---|---|
GITOMER SCHWIMMER BERNS & | DOS Process Agent | ELLIOT, ESQS., 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11852563 | 0215600 | 1978-03-13 | 20-28 119 STREET, New York -Richmond, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11852449 | 0215600 | 1978-02-14 | 20-28 119 STREET, New York -Richmond, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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