Search icon

MOPAL CONTRACTING CORP.

Company Details

Name: MOPAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1963 (62 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 158462
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 815 MCLEAN AVE., YONKERS, NY, United States, 10704

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOPAL CONTRACTING CORP. DOS Process Agent 815 MCLEAN AVE., YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
DP-808740 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C121963-2 1990-03-23 ASSUMED NAME CORP INITIAL FILING 1990-03-23
388740 1963-07-11 CERTIFICATE OF INCORPORATION 1963-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1084615 0215000 1984-08-27 420 WEST 23RD ST, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-08-28
Case Closed 1984-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-09-04
Abatement Due Date 1984-09-17
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
11463155 0214700 1983-07-21 HEMPSTEAD TURNPIKE, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-27
Case Closed 1983-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-07-29
Abatement Due Date 1983-08-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1983-07-29
Abatement Due Date 1983-08-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1983-07-29
Abatement Due Date 1983-08-01
Nr Instances 1
10765030 0213100 1983-05-18 660 WHITE PLAINS RD, Tarrytown, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-19
Case Closed 1983-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-05-23
Abatement Due Date 1983-05-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
12123444 0235500 1979-08-22 391 PELHAM AVE, New Rochelle, NY, 10801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-22
Case Closed 1984-03-10
12123246 0235500 1979-07-24 391 PELHAM AVE, New Rochelle, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-25
Case Closed 1981-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 O07
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Current Penalty 125.0
Initial Penalty 630.0
Contest Date 1979-09-15
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Current Penalty 125.0
Initial Penalty 720.0
Contest Date 1979-09-15
Nr Instances 2
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Current Penalty 500.0
Initial Penalty 1080.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260552 B01
Issuance Date 1979-08-24
Abatement Due Date 1979-08-10
Current Penalty 500.0
Initial Penalty 1080.0
Contest Date 1979-09-15
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Contest Date 1979-09-15
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260451 A06
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Contest Date 1979-09-15
Nr Instances 2
Citation ID 03003
Citaton Type Other
Standard Cited 19260552 B08
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Contest Date 1979-09-15
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19260552 B08
Issuance Date 1979-08-07
Abatement Due Date 1979-08-10
Contest Date 1979-09-15
Nr Instances 1
11738382 0215000 1979-02-09 ONE WEST 4TH STREET, New York -Richmond, NY, 10704
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-09
Case Closed 1984-03-10
12121240 0235500 1978-09-20 STEVENS AVE, Valhalla, NY, 10595
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-20
Case Closed 1978-10-18

Related Activity

Type Complaint
Activity Nr 320450943

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-09-28
Abatement Due Date 1978-10-01
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1978-09-28
Abatement Due Date 1978-10-01
Nr Instances 1
12121067 0235500 1978-08-28 WHITE PLAINS RD, Tarrytown, NY, 10951
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-28
Case Closed 1984-03-10
12120861 0235500 1978-08-10 WHITE PLAINS RD, Tarrytown, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-11
Case Closed 1979-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-08-15
Abatement Due Date 1978-08-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1978-08-15
Abatement Due Date 1978-08-18
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1978-08-15
Abatement Due Date 1978-08-18
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1978-08-15
Abatement Due Date 1978-08-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260552 B01 II
Issuance Date 1978-08-15
Abatement Due Date 1978-08-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1978-08-15
Abatement Due Date 1978-08-18
Nr Instances 1
11716248 0215000 1978-01-18 100 HUDSON ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-18
Case Closed 1978-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1978-01-25
Abatement Due Date 1978-01-30
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State