Search icon

M.J.M. DISTRIBUTORS, INC.

Company Details

Name: M.J.M. DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1958 (67 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 111610
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 108 AVENUE U, BROOKLYN, NY, United States, 11223
Principal Address: 108 AVE W, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 108 AVENUE U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MARTIN SLOANE Chief Executive Officer 108 AVE W, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1960-06-02 1991-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-06-13 1960-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1958-06-13 1991-09-17 Address 92 LIBERTY ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080723011 2008-07-23 ASSUMED NAME CORP INITIAL FILING 2008-07-23
DP-1387070 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930125002797 1993-01-25 BIENNIAL STATEMENT 1992-06-01
910917000094 1991-09-17 CERTIFICATE OF AMENDMENT 1991-09-17
218080 1960-06-02 CERTIFICATE OF AMENDMENT 1960-06-02
111797 1958-06-13 CERTIFICATE OF INCORPORATION 1958-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11675550 0235300 1979-03-01 108 AVENUE U, New York -Richmond, NY, 11223
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-03-01
Case Closed 1984-03-10
11674058 0235300 1978-12-19 108 AVENUE U, New York -Richmond, NY, 11223
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-12-22
Case Closed 1979-03-12

Related Activity

Type Complaint
Activity Nr 320364185

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1979-01-10
Abatement Due Date 1979-01-13
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1979-01-15
Nr Instances 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100037 F06
Issuance Date 1979-01-10
Abatement Due Date 1979-01-16
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 1979-01-10
Abatement Due Date 1979-01-16
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-01-10
Abatement Due Date 1979-01-12
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1979-01-15
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1979-01-10
Abatement Due Date 1979-01-12
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-01-10
Abatement Due Date 1979-01-16
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-01-10
Abatement Due Date 1979-01-24
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1979-01-10
Abatement Due Date 1979-01-16
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-01-10
Abatement Due Date 1979-01-19
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1979-01-10
Abatement Due Date 1979-01-24
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-01-10
Abatement Due Date 1979-01-16
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1979-01-10
Abatement Due Date 1979-01-24
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-01-10
Abatement Due Date 1979-01-19
Nr Instances 1
11672417 0235300 1975-11-17 108 AVENUE, New York -Richmond, NY, 11223
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-17
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State