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
A363907-3 1976-12-17 CERTIFICATE OF AMENDMENT 1976-12-17
197778 1960-01-21 CERTIFICATE OF INCORPORATION 1960-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11908720 0215600 1983-08-09 15-18 130TH ST, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-08-10
Case Closed 1983-09-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1983-08-23
Abatement Due Date 1983-09-09
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
11918364 0215600 1974-12-26 15-18 130 STREET, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-26
Case Closed 1984-03-10
11918117 0215600 1974-10-31 15-18 130 ST, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-31
Case Closed 1974-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-11-05
Abatement Due Date 1974-12-23
Nr Instances 21
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-11-05
Abatement Due Date 1974-11-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-11-05
Abatement Due Date 1974-12-23
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-11-05
Abatement Due Date 1974-12-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-11-05
Abatement Due Date 1974-12-23
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 12
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-11-05
Abatement Due Date 1974-12-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
11485588 0214700 1974-03-14 15-18 130 ST, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-14
Case Closed 1984-03-10
11584182 0214700 1973-11-30 15-18 130 ST, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040009
Issuance Date 1973-12-03
Abatement Due Date 1973-12-05
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State