Search icon

MILBRO MECHANICAL CORP.

Company Details

Name: MILBRO MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1965 (60 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 184555
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 238 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILBRO MECHANICAL CORP. DOS Process Agent 238 LAFAYETTE ST., NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
C225711-2 1995-08-07 ASSUMED NAME CORP INITIAL FILING 1995-08-07
DP-919208 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
482092 1965-02-18 CERTIFICATE OF INCORPORATION 1965-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11689254 0235300 1975-10-20 2900 BRAGG STREET, New York -Richmond, NY, 11235
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-20
Case Closed 1984-03-10
11671849 0235300 1975-07-25 2900 BRAGG STREET, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-25
Case Closed 1975-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-06
Abatement Due Date 1975-08-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-08-06
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260250 B03
Issuance Date 1975-08-06
Abatement Due Date 1975-08-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-08-06
Abatement Due Date 1975-08-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1975-08-06
Abatement Due Date 1975-08-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1975-08-06
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1975-08-06
Abatement Due Date 1975-08-11
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-08-06
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1975-08-06
Abatement Due Date 1975-08-11
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-08-06
Abatement Due Date 1975-08-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State