Search icon

MORANDO MACHINE WORKS, INC.

Company Details

Name: MORANDO MACHINE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1961 (64 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 138227
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 2224 HOLLERS AVE., BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORANDO MACHINE WORKS, INC. DOS Process Agent 2224 HOLLERS AVE., BRONX, NY, United States, 10475

Filings

Filing Number Date Filed Type Effective Date
DP-1389474 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B653207-2 1988-06-17 ASSUMED NAME CORP INITIAL FILING 1988-06-17
270814 1961-05-25 CERTIFICATE OF INCORPORATION 1961-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12119954 0235500 1978-04-11 RTE 6, Mahopac, NY, 10541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-11
Case Closed 1984-03-10
12125324 0235500 1977-01-19 ROUTE 6, New York -Richmond, NY, 10541
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-19
Case Closed 1984-03-10
12103438 0235500 1976-11-30 ROUTE 6, Carmel, NY, 10541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-30
Case Closed 1977-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 D01
Issuance Date 1976-12-03
Abatement Due Date 1976-12-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-12-03
Abatement Due Date 1976-12-14
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-12-03
Abatement Due Date 1976-12-23
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1976-12-03
Abatement Due Date 1976-12-23
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-12-03
Abatement Due Date 1976-12-23
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-12-03
Abatement Due Date 1976-12-14
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-12-03
Abatement Due Date 1977-01-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-12-03
Abatement Due Date 1976-12-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State