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
Name | Role | Address |
---|---|---|
GERALD GROSS | Agent | 33 CEDAR DRIVE, PLAINVIEW, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 CEDAR DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MARTIN GROSS | Chief Executive Officer | 84 ROME STREET, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
995001 | 0214700 | 1984-07-26 | 82-84 ROME ST, E FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11495058 | 0214700 | 1980-05-22 | 84 ROME STREET, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320348238 |
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