Search icon

MACON, INC.

Company Details

Name: MACON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1988 (37 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1270323
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: ONE D/LA BONNE VIE DRIVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MACON, INC. DOS Process Agent ONE D/LA BONNE VIE DRIVE, PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
DP-1134945 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B652908-3 1988-06-16 CERTIFICATE OF INCORPORATION 1988-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117983635 0213600 2005-08-24 N. MAIN & 4TH STREETS, YWCA, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-08-24
Emphasis L: FALL
Case Closed 2006-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-01-11
Abatement Due Date 2006-01-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-01-11
Abatement Due Date 2006-01-30
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-01-11
Abatement Due Date 2006-01-30
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-01-11
Abatement Due Date 2006-01-30
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2006-01-11
Abatement Due Date 2006-01-17
Nr Instances 2
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State