Search icon

MANETTA INDUSTRIES, INC.

Company Details

Name: MANETTA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1515928
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 144-58 TENTH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-58 TENTH AVENUE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2023-02-02 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-17 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-27 2021-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-03-14 2021-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1188760 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
910314000141 1991-03-14 CERTIFICATE OF INCORPORATION 1991-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-12 No data FULTON STREET, FROM STREET DOWNING STREET TO STREET IRVING PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation barricades removed
2019-04-03 No data FULTON STREET, FROM STREET DOWNING STREET TO STREET IRVING PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation barricades removed from s/w
2019-03-15 No data FULTON STREET, FROM STREET DOWNING STREET TO STREET IRVING PLACE No data Street Construction Inspections: Pick-Up Department of Transportation BARRICADE LEFT ON THE SIDE WALK
2018-12-19 No data FULTON STREET, FROM STREET DOWNING STREET TO STREET IRVING PLACE No data Street Construction Inspections: Pick-Up Department of Transportation BARRICADES LEFT ON THE SIDE WALK
2013-07-10 No data EAST 141 STREET, FROM STREET AMTRAK RR TO STREET WALNUT AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Steel plates removed by Manneta industries inc.
2013-05-10 No data UNDERCLIFF AVENUE, FROM STREET SEDGWICK AVENUE TO STREET WEST 176 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation barriers removed
2013-02-07 No data EAST 141 STREET, FROM STREET AMTRAK RR TO STREET WALNUT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation 2 Steel plates with"m i i " markings serving no purpose in the parking lane.40 west of walnut avenue
2013-02-02 No data UNDERCLIFF AVENUE, FROM STREET SEDGWICK AVENUE TO STREET WEST 176 STREET No data Street Construction Inspections: Pick-Up Department of Transportation 2 barricades with "M I I" markings serving no purpose in the parking lane. i/f/o.1701
2012-09-11 No data AVENUE H, FROM STREET EAST 39 STREET TO STREET EAST 40 STREET No data Street Construction Inspections: Post-Audit Department of Transportation occ of s/w in compliance
2012-05-24 No data 150 STREET, FROM STREET 14 AVENUE TO STREET CROSS ISLAND PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation no crossing at this time

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335317988 0216000 2012-07-19 1671 UNIONPORT RD., BRONX, NY, 10462
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-07-19
Case Closed 2012-12-26

Related Activity

Type Complaint
Activity Nr 460430
Safety Yes
313426256 0215600 2009-12-04 4417 54TH DRIVE, MASPETH, NY, 11378
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2009-12-04
Emphasis N: DI2008NR
Case Closed 2016-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2010-01-11
Abatement Due Date 2010-01-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Gravity 00
313790248 0215000 2009-09-14 980 MADISON AVE, NEW YORK, NY, 10021
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-09-14
Case Closed 2009-09-14

Related Activity

Type Referral
Activity Nr 202651113
Safety Yes
313586364 0215000 2009-07-18 250 EAST 49TH STREET, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-07-18
Emphasis L: CONSTLOC
Case Closed 2009-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-10-27
Abatement Due Date 2009-11-06
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260503 C
Issuance Date 2009-10-27
Abatement Due Date 2009-11-06
Current Penalty 950.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311224737 0215000 2007-07-20 40TH STREET AND PARK AVE., NEW YORK, NY, 10010
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-08-14
Case Closed 2007-09-11

Related Activity

Type Referral
Activity Nr 202647889
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0708417 Employee Retirement Income Security Act (ERISA) 2007-09-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-28
Termination Date 2007-10-31
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AND APPRE
Role Plaintiff
Name MANETTA INDUSTRIES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State