Search icon

NMG BRICK CORP.

Company Details

Name: NMG BRICK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1990 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1414042
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58 17 59 DRIVE, MASPETH, NY, United States, 11378
Principal Address: 58-17 59 DRIVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 17 59 DRIVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
DOMINICK FRANTELLIZZI Chief Executive Officer 237 29 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
1993-05-28 2002-01-14 Address 58-17 59 DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1990-01-12 1999-04-22 Address 550 OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746317 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
080429002454 2008-04-29 BIENNIAL STATEMENT 2008-01-01
060320002074 2006-03-20 BIENNIAL STATEMENT 2006-01-01
020114002712 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000216002375 2000-02-16 BIENNIAL STATEMENT 2000-01-01
990422002174 1999-04-22 BIENNIAL STATEMENT 1998-01-01
930528002204 1993-05-28 BIENNIAL STATEMENT 1993-01-01
C096178-4 1990-01-12 CERTIFICATE OF INCORPORATION 1990-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307605238 0215600 2005-05-04 120-12 BOKER CT, COLLEGEPOINT, NY, 11356
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-05-05
Emphasis L: FALL
Case Closed 2005-07-20

Related Activity

Type Referral
Activity Nr 200833085
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-06-03
Abatement Due Date 2005-06-08
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01 I
Issuance Date 2005-06-03
Abatement Due Date 2005-06-08
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-06-03
Abatement Due Date 2005-06-08
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State