Search icon

MACOR, INC.

Company Details

Name: MACOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1960 (65 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 125841
ZIP code: 11722
County: Queens
Place of Formation: New York
Address: 130 HOFFMAN LANE, ISLANDIA, NY, United States, 11722

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 HOFFMAN LANE, ISLANDIA, NY, United States, 11722

Chief Executive Officer

Name Role Address
JOHN KUEHN Chief Executive Officer 130 HOFFMAN LANE, ISLANDIA, NY, United States, 11722

History

Start date End date Type Value
1976-12-17 1993-11-02 Address 15-18 130TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1960-01-21 1976-12-17 Address 62-15 MYRTLE AVE, BROOKLYN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1439071 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940425002125 1994-04-25 BIENNIAL STATEMENT 1994-01-01
931102003046 1993-11-02 BIENNIAL STATEMENT 1993-01-01
B495896-2 1987-05-13 ASSUMED NAME CORP INITIAL FILING 1987-05-13
A723810-7 1980-12-17 CERTIFICATE OF AMENDMENT 1980-12-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-08-09
Type:
Planned
Address:
15-18 130TH ST, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-12-26
Type:
FollowUp
Address:
15-18 130 STREET, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-10-31
Type:
Planned
Address:
15-18 130 ST, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-03-14
Type:
Planned
Address:
15-18 130 ST, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-11-30
Type:
Planned
Address:
15-18 130 ST, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State