Search icon

JOSEPH MAIO & SONS, INC.

Company Details

Name: JOSEPH MAIO & SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1988 (37 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1260350
ZIP code: 07644
County: Kings
Place of Formation: New Jersey
Address: 145 UNION STREET, LODI, NJ, United States, 07644

DOS Process Agent

Name Role Address
JOSEPH MAIO & SONS, INC. DOS Process Agent 145 UNION STREET, LODI, NJ, United States, 07644

Filings

Filing Number Date Filed Type Effective Date
DP-1254584 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
B638076-4 1988-05-10 APPLICATION OF AUTHORITY 1988-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106723174 0213100 1992-03-24 ROUTES 94 & 208, WASHINGTONVILLE, NY, 10992
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-25
Emphasis N: TRENCH
Case Closed 1993-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1992-04-23
Abatement Due Date 1992-04-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-04-23
Abatement Due Date 1992-04-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-04-23
Abatement Due Date 1992-04-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State