Search icon

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