Search icon

MANAGEMENT CONSULTANTS INTERNATIONAL INC.

Company Details

Name: MANAGEMENT CONSULTANTS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1987 (38 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 1192656
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 51 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 1500000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND VINO DOS Process Agent 51 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1989-06-06 1989-12-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
1987-08-06 1989-06-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1987-08-06 1990-07-19 Address BALIN BUCKLEY & KREMER, 805 3RD AVE. 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1413886 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
C164709-2 1990-07-19 CERTIFICATE OF AMENDMENT 1990-07-19
C084973-4 1989-12-11 CERTIFICATE OF AMENDMENT 1989-12-11
C018868-3 1989-06-06 CERTIFICATE OF AMENDMENT 1989-06-06
B531793-4 1987-08-10 CERTIFICATE OF MERGER 1987-08-10
B530553-4 1987-08-06 CERTIFICATE OF INCORPORATION 1987-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101541456 0214700 1990-05-11 51 TRADE ZONE DR., RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1990-05-11
Case Closed 1990-08-27

Related Activity

Type Referral
Activity Nr 901519579
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-07-09
Abatement Due Date 1990-08-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-07-09
Abatement Due Date 1990-08-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-07-09
Abatement Due Date 1990-07-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-07-09
Abatement Due Date 1990-07-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-07-09
Abatement Due Date 1990-07-23
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1990-07-09
Abatement Due Date 1990-07-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State