Search icon

MIAT INC.

Company Details

Name: MIAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1988 (37 years ago)
Date of dissolution: 12 Oct 2021
Entity Number: 1266219
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 18 EAST 41ST STREET, 3RD FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 4620 12TH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LAUTERBACH GARFINKEL DAMAST & HOLLANDER LLP DOS Process Agent 18 EAST 41ST STREET, 3RD FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSEPH WOSNER Chief Executive Officer 4620 12TH AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2018-08-16 2022-06-24 Address 18 EAST 41ST STREET, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-08-16 2022-06-24 Address 4620 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-06-09 2018-08-16 Address 4917 12TH AVE 2ND FLR, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1998-06-09 2018-08-16 Address 1146 46TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1995-07-27 1998-06-09 Address 4917 12TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1995-07-27 1998-06-09 Address 1145 46TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1995-07-27 2018-08-16 Address 4917 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1988-06-01 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-06-01 1995-07-27 Address GITMAR REALTY, 184 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220624002218 2021-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-12
180816002034 2018-08-16 BIENNIAL STATEMENT 2018-06-01
980609002874 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960628002171 1996-06-28 BIENNIAL STATEMENT 1996-06-01
950727002031 1995-07-27 BIENNIAL STATEMENT 1993-06-01
B646671-4 1988-06-01 CERTIFICATE OF INCORPORATION 1988-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342482155 0215600 2017-07-19 57-00 49TH PLACE, MASPETH, NY, 11378
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-07-19
Case Closed 2017-07-20

Related Activity

Type Inspection
Activity Nr 1190750
Safety Yes
341907509 0215600 2016-11-14 57-00 49TH PLACE, MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-11-14
Emphasis L: FORKLIFT
Case Closed 2017-07-20

Related Activity

Type Complaint
Activity Nr 1155291
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2017-03-22
Current Penalty 5070.0
Initial Penalty 5070.0
Final Order 2017-04-17
Nr Instances 5
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: (a) Rear warehouse exit - The exit door was padlocked shut; on or about 11/14/16.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2017-03-22
Abatement Due Date 2017-04-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-17
Nr Instances 2
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: (a) Rear warehouse exit outside of building - The exit discharge route to the street was obscured and overgrown by wild plants; on or about 11/14/16. (b) Rear warehouse exit inside of building - The aisles leading to the exit were blocked by a forklift under repair and palettes of boxes; 11/14/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2017-03-22
Abatement Due Date 2017-03-28
Current Penalty 5070.0
Initial Penalty 5070.0
Final Order 2017-04-17
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered (a) In the Warehouse - On 09/30/16 employees in a raised forklift 17 feet above the floor were stocking a shelf and had no fall protection; on or about 11/14/16. (b) In the Warehouse - An employee raised himself with a forklift without fall protection; on or about 11/14/16. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2017-03-22
Abatement Due Date 2017-04-17
Current Penalty 3622.0
Initial Penalty 3622.0
Final Order 2017-04-17
Nr Instances 15
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): (a) In the warehouse - Employees who operated forklifts were not certified by the employer in their safe operation; on or about 11/14/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 02001A
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2017-03-22
Abatement Due Date 2017-04-10
Current Penalty 724.0
Initial Penalty 724.0
Final Order 2017-04-17
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. (a) On or about 11/14/2016 - warehouse, 57-00 49th Place, Maspeth, NY The employer did not record a work-related incident on 09/30/2016 which resulted in two employees requiring days away from work on the OSHA Form 300 or equivalent for the calendar year 2016. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
Citation ID 02001B
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2017-03-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-17
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): Each recordable injury or illness on the OSHA 300 Log and 301 Incident Report was not recorded within seven (7) calendar days of receiving information that a recordable injury or illness has occurred. (a) On or about 11/14/16 - establishment, 57-00 49th Place, Maspeth, NY A 301 or equivalent form was not completed for each recordable case following an incident that occurred on 09/30/16 until 10/27/16.
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 2017-03-22
Abatement Due Date 2017-04-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-17
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(b): Adequate first aid supplies were not readily available. (a) In the warehouse - First aid kits were not available; on or about 11/14/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800078 Other Contract Actions 2018-01-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 224000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-05
Termination Date 2018-02-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name H&L INTERNATIONAL, INC.
Role Plaintiff
Name MIAT INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State