Search icon

MOLDING INDUSTRIES OF AMERICA, INC.

Company Details

Name: MOLDING INDUSTRIES OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1986 (39 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1108692
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 150 BRUCKNER BLVD., BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORP DOS Process Agent 150 BRUCKNER BLVD., BRONX, NY, United States, 10454

Filings

Filing Number Date Filed Type Effective Date
DP-1137220 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B411625-3 1986-10-10 CERTIFICATE OF AMENDMENT 1986-10-10
B396829-2 1986-09-02 CERTIFICATE OF INCORPORATION 1986-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17674532 0215600 1987-09-02 150 BRUCKNER BLVD., BRONX, NY, 10454
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-09-02
Case Closed 1987-12-09

Related Activity

Type Inspection
Activity Nr 803767
803767 0215600 1987-02-10 150 BRUCKNER BLVD., BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-11
Case Closed 1988-11-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1987-05-01
Abatement Due Date 1987-05-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1987-05-01
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1987-05-01
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-05-06
Abatement Due Date 1987-05-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-05-01
Abatement Due Date 1987-05-22
Nr Instances 1
Nr Exposed 34
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1987-05-01
Abatement Due Date 1987-05-22
Nr Instances 1
Nr Exposed 34
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1987-05-01
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-05-01
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 1
11908399 0215600 1983-01-26 150 BRUCKNER BLVD, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-26
Case Closed 1983-01-28
12073557 0235500 1974-09-11 150 BRUCKNER BOULEVARD, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-11
Emphasis N: TREX
Case Closed 1984-03-10
11601358 0235200 1974-03-22 150 BRUCKNER BOULEVARD, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-04-17
Abatement Due Date 1974-05-06
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1974-04-17
Abatement Due Date 1974-04-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-04-17
Abatement Due Date 1974-05-06
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-04-17
Abatement Due Date 1974-05-06
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1974-04-17
Abatement Due Date 1974-05-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-04-17
Abatement Due Date 1974-05-06
Nr Instances 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State