Search icon

MELCARA CORP.

Company Details

Name: MELCARA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1990 (34 years ago)
Entity Number: 1480463
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK ST / SUITE 550, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELCARA CORP. DOS Process Agent 10 BANK ST / SUITE 550, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
FRANK LINDE Chief Executive Officer 10 BANK ST / SUITE 550, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2024-10-01 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 10 BANK ST / SUITE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-04 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-12 2024-10-01 Address 10 BANK ST / SUITE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2012-10-12 2024-10-01 Address 10 BANK ST / SUITE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2002-10-21 2012-10-12 Address 10 BAK ST / SUITE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2002-10-21 2012-10-12 Address 10 BAK ST / SUITE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-10-13 2002-10-21 Address 19 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001035707 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221215002607 2022-12-15 BIENNIAL STATEMENT 2022-10-01
201026060523 2020-10-26 BIENNIAL STATEMENT 2020-10-01
181001006488 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161013006315 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141001006353 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121012006142 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101022002848 2010-10-22 BIENNIAL STATEMENT 2010-10-01
090217002715 2009-02-17 BIENNIAL STATEMENT 2008-10-01
060922002540 2006-09-22 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106760424 0215600 1992-10-01 1409 FULTON AVENUE, ET. AL., BRONX, NY, 10456
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-10-08
Emphasis L: GUTREH
Case Closed 1994-04-07

Related Activity

Type Referral
Activity Nr 901229716
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-12-29
Abatement Due Date 1993-01-04
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 1993-01-28
Final Order 1993-06-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1992-12-29
Abatement Due Date 1993-01-04
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 1993-01-28
Final Order 1993-06-17
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 1992-12-29
Abatement Due Date 1993-01-04
Current Penalty 300.0
Initial Penalty 1000.0
Contest Date 1993-01-28
Final Order 1993-06-17
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Willful
Standard Cited 19260150 C01 IV
Issuance Date 1992-12-29
Abatement Due Date 1993-01-19
Current Penalty 5000.0
Initial Penalty 10000.0
Contest Date 1993-01-28
Final Order 1993-06-17
Nr Instances 20
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1992-12-29
Abatement Due Date 1993-01-11
Current Penalty 700.0
Initial Penalty 1600.0
Contest Date 1993-01-28
Final Order 1993-06-17
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 02
Citation ID 03002
Citaton Type Repeat
Standard Cited 19260150 A01
Issuance Date 1992-12-29
Abatement Due Date 1993-01-11
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1993-01-28
Final Order 1993-06-17
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 03003
Citaton Type Repeat
Standard Cited 19261052 B01
Issuance Date 1992-12-29
Abatement Due Date 1993-01-11
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1993-01-28
Final Order 1993-06-17
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 03
Citation ID 03004
Citaton Type Repeat
Standard Cited 19261052 C01
Issuance Date 1992-12-29
Abatement Due Date 1993-01-11
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1993-01-28
Final Order 1993-06-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
109114017 0215600 1991-08-27 1591 FULTON AVE., BRONX, NY, 10456
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-08-28
Emphasis L: GUTREH
Case Closed 1991-11-06

Related Activity

Type Referral
Activity Nr 901921981
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A01
Issuance Date 1991-10-02
Abatement Due Date 1991-10-08
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 10
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 K
Issuance Date 1991-10-02
Abatement Due Date 1991-10-08
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260852 A
Issuance Date 1991-10-02
Abatement Due Date 1991-10-05
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 7
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State