Name: | MARK BROWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1958 (66 years ago) |
Date of dissolution: | 20 Mar 2017 |
Entity Number: | 115061 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
MARK BROWN | Chief Executive Officer | 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-27 | 2012-12-17 | Address | 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2012-12-17 | Address | 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2006-11-27 | 2012-12-17 | Address | 1702 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2005-01-10 | 2006-11-27 | Address | 1702 SUMMIT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2000-11-24 | 2006-11-27 | Address | 1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2000-11-24 | 2005-01-10 | Address | 1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2000-11-24 | 2006-11-27 | Address | 1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1995-02-02 | 2000-11-24 | Address | 1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 2000-11-24 | Address | 1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1995-02-02 | 2000-11-24 | Address | 1702 SUMMIT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170320000553 | 2017-03-20 | CERTIFICATE OF DISSOLUTION | 2017-03-20 |
141208006600 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121217002072 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101209002833 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081125002717 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
061127002035 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050110002601 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021115002402 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
001124002055 | 2000-11-24 | BIENNIAL STATEMENT | 2000-12-01 |
C269517-2 | 1999-01-26 | ASSUMED NAME CORP INITIAL FILING | 1999-01-26 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-01-30 | No data | EAST 8 STREET, MANHATTAN, NEW YORK, NY, 10003 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-24 | No data | UNIVERSITY PLACE, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341412534 | 0215800 | 2016-04-20 | 20 NORTH MAIN STREET, BAINBRIDGE, NY, 13733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1083385 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2016-05-16 |
Abatement Due Date | 2016-05-24 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Final Order | 2016-06-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Northwest end of roof, on or about 4-20-16: Two employees were working on a 5:12 pitch roof, without fall protection, exposing the employees to a fall hazard of 22 feet 6 inches. b) Southeast end of roof, on or about 4-20-16: Two employees were working on a 5:12 pitch roof, without fall protection, exposing the employees to a fall hazard of 19 feet 6 inches. ABATEMENT CERTIFICATION IS REQUIRED FOR THIS ITEM |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2016-05-16 |
Abatement Due Date | 2016-05-29 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-06-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a)Entire roof, on or about 4-20-16: Two employees were working on a 5:12 pitch roof, without the training necessary for the employees to recognize the hazards associated with falls and their work, exposing the employees to a fall hazard of 22 feet 6 inches and 19 feet 6 inches. ABATEMENT CERTIFICATION IS REQUIRED FOR THIS ITEM |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2016-09-13 |
Abatement Due Date | 2016-09-30 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Final Order | 2016-11-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: a) At the facility, on or about 9/13/2016: The employer did not provide abatement certification for Citation 1, Items 1a and 1b issued on May 16, 2016. An abatement demand letter was sent to the employer on August 4, 2016. Abatement documentation is required for this item. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3777138901 | 2021-04-28 | 0235 | PPP | 26 Corral Dr, Amityville, NY, 11701-1606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7176538710 | 2021-04-05 | 0202 | PPP | 25990, ROEDALE, NY, 11422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State