Search icon

M POWER CLEANING SERVICE INC.

Company Details

Name: M POWER CLEANING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1991 (34 years ago)
Entity Number: 1545435
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 57-31 LITTLENECK PKWY., LITTLE NECK, NY, United States, 11362
Principal Address: 57-31 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE MONTESINOS Chief Executive Officer 57-31 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-31 LITTLENECK PKWY., LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
1992-12-03 1993-08-02 Address 57-31 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1992-12-03 1993-08-02 Address 57-31 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110713002484 2011-07-13 BIENNIAL STATEMENT 2011-05-01
070514002072 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050912002766 2005-09-12 BIENNIAL STATEMENT 2005-05-01
030721002086 2003-07-21 BIENNIAL STATEMENT 2003-05-01
990810002133 1999-08-10 BIENNIAL STATEMENT 1999-05-01
970528002170 1997-05-28 BIENNIAL STATEMENT 1997-05-01
930802002629 1993-08-02 BIENNIAL STATEMENT 1993-05-01
921203002263 1992-12-03 BIENNIAL STATEMENT 1992-05-01
910506000005 1991-05-06 CERTIFICATE OF INCORPORATION 1991-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106753676 0215600 1992-07-13 105-02 QUEENS BLVD., QUEENS, NY, 11375
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-07-13
Case Closed 1993-01-20

Related Activity

Type Referral
Activity Nr 901232447
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-08-04
Abatement Due Date 1992-08-12
Current Penalty 700.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-08-04
Abatement Due Date 1992-08-12
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-08-04
Abatement Due Date 1992-09-24
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-08-04
Abatement Due Date 1992-09-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-08-04
Abatement Due Date 1992-09-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-08-04
Abatement Due Date 1992-09-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State