Search icon

M.B. MOSAIC ARTS, INC.

Company Details

Name: M.B. MOSAIC ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1959 (66 years ago)
Date of dissolution: 15 Jul 1993
Entity Number: 117246
ZIP code: 11694
County: Kings
Place of Formation: New York
Address: 131 BEACH 126 STREET, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MR. MAX BLITZ DOS Process Agent 131 BEACH 126 STREET, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
1959-02-16 1991-01-17 Address 353 TROY AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131107046 2013-11-07 ASSUMED NAME CORP INITIAL FILING 2013-11-07
930715000181 1993-07-15 CERTIFICATE OF DISSOLUTION 1993-07-15
910117000144 1991-01-17 CERTIFICATE OF CHANGE 1991-01-17
146657 1959-02-16 CERTIFICATE OF INCORPORATION 1959-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11670585 0235300 1976-03-25 1660 EAST NEW YORK AVE, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-03-25
Case Closed 1984-03-10
11680824 0235300 1976-01-22 1660 EAST NEW YORK AVENUE, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-22
Case Closed 1976-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-27
Abatement Due Date 1976-01-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-27
Abatement Due Date 1976-01-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-27
Abatement Due Date 1976-01-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-27
Abatement Due Date 1976-03-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-27
Abatement Due Date 1976-03-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-27
Abatement Due Date 1976-03-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-01-27
Abatement Due Date 1976-02-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1976-01-27
Abatement Due Date 1976-02-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State