Search icon

MECCA SERVICE CORP.

Company Details

Name: MECCA SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1965 (60 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 188110
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 25 MONTCLAIR AVE., ST JAMES, NY, United States, 11780

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MECCA SERVICE CORP. DOS Process Agent 25 MONTCLAIR AVE., ST JAMES, NY, United States, 11780

History

Start date End date Type Value
1965-06-11 1974-05-24 Address BUTTONWOOD RD. &, DEFOREST AVE., RFD #1, HUNTINGTON, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1362068 1998-06-24 DISSOLUTION BY PROCLAMATION 1998-06-24
C215830-2 1994-10-11 ASSUMED NAME CORP INITIAL FILING 1994-10-11
A157936-5 1974-05-24 CERTIFICATE OF AMENDMENT 1974-05-24
502522 1965-06-11 CERTIFICATE OF INCORPORATION 1965-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11536901 0214700 1981-04-06 HUBBARD LANE, Southampton, NY, 11968
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-07
Case Closed 1981-04-15
11661857 0235300 1979-09-06 271 CADMAN PLAZA EAST, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-09-07
Case Closed 1980-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1979-09-10
Abatement Due Date 1979-09-06
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-09-10
Abatement Due Date 1979-09-06
Nr Instances 1
11480548 0214700 1979-04-30 3098 LONG BEACH ROAD, Oceanside, NY, 11572
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-04-30
Case Closed 1979-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-05-04
Abatement Due Date 1979-05-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 C03
Issuance Date 1979-05-04
Abatement Due Date 1979-05-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1979-05-04
Abatement Due Date 1979-05-23
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State