-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
MASTER MODELMAKERS, INC.
Company Details
Name: |
MASTER MODELMAKERS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Jun 1989 (36 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
1364307 |
ZIP code: |
11101
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
4520 11TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: |
45-20 ELEVENTH ST., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MASTER MODELMAKERS, INC.
|
DOS Process Agent
|
4520 11TH STREET, LONG ISLAND CITY, NY, United States, 11101
|
Chief Executive Officer
Name |
Role |
Address |
MR. DANA W. KING
|
Chief Executive Officer
|
45-20 ELEVENTH ST., LONG ISLAND CITY, NY, United States, 11101
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1551594
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
930629002083
|
1993-06-29
|
BIENNIAL STATEMENT
|
1993-06-01
|
930114002936
|
1993-01-14
|
BIENNIAL STATEMENT
|
1992-06-01
|
C026947-3
|
1989-06-27
|
CERTIFICATE OF INCORPORATION
|
1989-06-27
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
109114033
|
0215600
|
1991-09-11
|
45-20 11TH STREET, LONG ISLAND CITY, NY, 11101
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1991-09-11
|
Case Closed |
1992-11-17
|
Related Activity
Type |
Complaint |
Activity Nr |
71686760 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100107 C05 |
Issuance Date |
1991-09-30 |
Abatement Due Date |
1991-10-18 |
Current Penalty |
187.5 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Related Event Code (REC) |
Complaint |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100212 B |
Issuance Date |
1991-09-30 |
Abatement Due Date |
1991-10-18 |
Current Penalty |
150.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Related Event Code (REC) |
Complaint |
Gravity |
02 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100213 C01 |
Issuance Date |
1991-09-30 |
Abatement Due Date |
1991-10-18 |
Current Penalty |
375.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Related Event Code (REC) |
Complaint |
Gravity |
10 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19100219 D01 |
Issuance Date |
1991-09-30 |
Abatement Due Date |
1991-10-10 |
Initial Penalty |
1.0 |
Nr Instances |
2 |
Nr Exposed |
3 |
Related Event Code (REC) |
Complaint |
Gravity |
03 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19100219 E01 I |
Issuance Date |
1991-09-30 |
Abatement Due Date |
1991-10-10 |
Initial Penalty |
1.0 |
Nr Instances |
2 |
Nr Exposed |
3 |
Related Event Code (REC) |
Complaint |
Gravity |
03 |
|
Citation ID |
01006 |
Citaton Type |
Serious |
Standard Cited |
19101200 E01 |
Issuance Date |
1991-09-30 |
Abatement Due Date |
1991-11-18 |
Nr Instances |
1 |
Nr Exposed |
3 |
Related Event Code (REC) |
Complaint |
Gravity |
03 |
|
Citation ID |
01007 |
Citaton Type |
Serious |
Standard Cited |
19101200 G08 |
Issuance Date |
1991-09-30 |
Abatement Due Date |
1991-11-18 |
Current Penalty |
187.5 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Related Event Code (REC) |
Complaint |
Gravity |
03 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State