Search icon

MODA MAGNETICS, CORP.

Company Details

Name: MODA MAGNETICS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1964 (61 years ago)
Date of dissolution: 07 Jan 1997
Entity Number: 178340
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 33 CEDAR DRIVE, PLAINVIEW, NY, United States, 11803
Principal Address: 84 ROME STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GERALD GROSS Agent 33 CEDAR DRIVE, PLAINVIEW, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 CEDAR DRIVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
MARTIN GROSS Chief Executive Officer 84 ROME STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1964-07-16 1993-08-10 Address 33 CEDAR DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C278894-2 1999-09-20 ASSUMED NAME CORP INITIAL FILING 1999-09-20
970107000092 1997-01-07 CERTIFICATE OF DISSOLUTION 1997-01-07
930810002284 1993-08-10 BIENNIAL STATEMENT 1993-07-01
446362 1964-07-16 CERTIFICATE OF INCORPORATION 1964-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
995001 0214700 1984-07-26 82-84 ROME ST, E FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-26
Case Closed 1984-07-30
11495058 0214700 1980-05-22 84 ROME STREET, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-05-22
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320348238
11573631 0214700 1978-11-14 84 ROME STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-14
Case Closed 1978-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-15
Abatement Due Date 1978-11-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1978-11-15
Abatement Due Date 1978-12-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-11-15
Abatement Due Date 1978-12-19
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-11-15
Abatement Due Date 1978-11-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State