-
Home Page
›
-
Counties
›
-
Kings
›
-
07644
›
-
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