Search icon

M.A.R. MECHANICAL INC.

Company Details

Name: M.A.R. MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1992 (33 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1644781
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: PO #940640, 441 BEACH 129TH STREET, BELLE HARBOR, NY, United States, 11694
Principal Address: 441 BEACH 129TH STREET, BELLE HARBOR, NY, United States, 11694

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO #940640, 441 BEACH 129TH STREET, BELLE HARBOR, NY, United States, 11694

Chief Executive Officer

Name Role Address
MARILYN RAPHAEL Chief Executive Officer 444 BEACH 140 ST, BELLE HARBOR, NY, United States, 11694

History

Start date End date Type Value
1993-08-09 1998-07-21 Address 444 B 140TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
1993-08-09 1998-07-21 Address 436 B 129TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Principal Executive Office)
1992-06-17 1998-07-21 Address ATTN: GREGORY RAPHAEL, ESQ., 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1658770 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980721002510 1998-07-21 BIENNIAL STATEMENT 1998-06-01
961223002224 1996-12-23 BIENNIAL STATEMENT 1996-06-01
930809002336 1993-08-09 BIENNIAL STATEMENT 1993-06-01
920617000129 1992-06-17 CERTIFICATE OF INCORPORATION 1992-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300621711 0215000 1999-07-23 5802 CHRUCH AVENUE, BROOKLYN, NY, 11203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-07-23
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2002-07-17

Related Activity

Type Complaint
Activity Nr 202858114
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-08-12
Abatement Due Date 1999-08-24
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 1999-10-04
Final Order 2000-03-10
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1999-08-12
Abatement Due Date 1999-08-17
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 1999-10-04
Final Order 2000-03-10
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1999-08-12
Abatement Due Date 1999-08-24
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 1999-10-04
Final Order 2000-03-10
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-08-12
Abatement Due Date 1999-08-24
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 1999-10-04
Final Order 2000-03-10
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-08-12
Abatement Due Date 1999-08-24
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 1999-10-04
Final Order 2000-03-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State