Search icon

M.J.M. PRODUCTS, INC.

Company Details

Name: M.J.M. PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1961 (63 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 141749
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 2102 JERICHO TPKE., COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%FLOYD SARISOHN DOS Process Agent 2102 JERICHO TPKE., COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
DP-2096997 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B696382-2 1988-10-18 ASSUMED NAME CORP INITIAL FILING 1988-10-18
291581 1961-10-17 CERTIFICATE OF INCORPORATION 1961-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
997544 0214700 1984-07-12 100 CARNEY STREET, GLEN COVE, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-07-12
Case Closed 1984-07-13
11520798 0214700 1983-01-21 100 CARNEY ST, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-24
Case Closed 1983-06-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-02-15
Abatement Due Date 1983-02-15
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-01-25
Abatement Due Date 1983-02-28
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1983-02-15
Abatement Due Date 1983-03-28
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1983-01-25
Abatement Due Date 1983-02-28
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1983-01-25
Abatement Due Date 1983-02-28
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1983-01-25
Abatement Due Date 1983-02-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1983-01-25
Abatement Due Date 1983-02-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State