Search icon

MODEWORKS INC.

Company Details

Name: MODEWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1990 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1448765
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 54 LEONARD STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 LEONARD STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
NORVEL HERMANOVSKI Chief Executive Officer 54 LEONARD STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1990-05-23 1992-11-18 Address 54 LEONARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746548 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
020506002603 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000609002387 2000-06-09 BIENNIAL STATEMENT 2000-05-01
980602002031 1998-06-02 BIENNIAL STATEMENT 1998-05-01
960801002050 1996-08-01 BIENNIAL STATEMENT 1996-05-01
000048002625 1993-09-27 BIENNIAL STATEMENT 1993-05-01
921118002688 1992-11-18 BIENNIAL STATEMENT 1992-05-01
C163444-3 1990-07-17 CERTIFICATE OF AMENDMENT 1990-07-17
C144287-3 1990-05-23 CERTIFICATE OF INCORPORATION 1990-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300617024 0215000 1998-04-06 54 LEONARD STREET, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-04-07
Case Closed 1998-05-15

Related Activity

Type Complaint
Activity Nr 200839553
Health Yes
Type Complaint
Activity Nr 200839561
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1998-04-10
Abatement Due Date 1998-04-29
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 20
Gravity 03
300617032 0215000 1998-04-06 88 FRANKLIN STREET, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-04-07
Case Closed 1998-05-13

Related Activity

Type Complaint
Activity Nr 200839579
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1998-04-15
Abatement Due Date 1998-04-27
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1998-04-15
Abatement Due Date 1998-04-15
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-04-15
Abatement Due Date 1998-05-04
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040004
Issuance Date 1998-04-15
Abatement Due Date 1998-05-04
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1998-04-15
Abatement Due Date 1998-05-04
Nr Instances 1
Nr Exposed 20
Gravity 00
300617057 0215000 1998-04-06 103-105 FRANKLIN, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-04-06
Case Closed 1998-08-23

Related Activity

Type Complaint
Activity Nr 200839546
Health Yes
300617065 0215000 1998-04-06 53 LEONARD STREET, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Health
Case Closed 1998-04-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State