Search icon

M.D.P. ENTERPRISES, INC.

Company Details

Name: M.D.P. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1428561
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 1575 4TH STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1575 4TH STREET, WEST BABYLON, NY, United States, 11704

Filings

Filing Number Date Filed Type Effective Date
DP-1188274 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C115521-3 1990-03-07 CERTIFICATE OF INCORPORATION 1990-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114145360 0213400 1997-08-27 JENNIFER PLACE, STATEN ISLAND, NY, 10314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-08-29
Case Closed 1998-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-09-11
Abatement Due Date 1997-09-16
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1997-09-11
Abatement Due Date 1997-09-16
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-09-11
Abatement Due Date 1997-10-29
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-09-11
Abatement Due Date 1997-10-29
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-09-11
Abatement Due Date 1997-10-29
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State