Search icon

MEBCO INDUSTRIES, INC.

Company Details

Name: MEBCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1965 (60 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 188407
ZIP code: 11354
County: Queens
Place of Formation: Delaware
Address: 136-23 34TH AVE, FLUSHING, NY, United States, 11354

Agent

Name Role Address
ALBERT J EISENBERG Agent 136-23 34TH AVE, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
MEBCO INDUSTRIES, INC. DOS Process Agent 136-23 34TH AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1965-06-21 1978-08-21 Address PURCELL, 375 PARK AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807645 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
C231261-2 1996-02-02 ASSUMED NAME CORP INITIAL FILING 1996-02-02
A554603-7 1979-02-26 CERTIFICATE OF MERGER 1979-02-26
A510090-3 1978-08-21 CERTIFICATE OF AMENDMENT 1978-08-21
854895-2 1970-08-28 CERTIFICATE OF AMENDMENT 1970-08-28
504065 1965-06-21 APPLICATION OF AUTHORITY 1965-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109044842 0214700 1994-01-13 JERICHO TPKE. & VERIEYE RD., ELWOOD, NY, 11731
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-01-13
Case Closed 1994-04-29

Related Activity

Type Inspection
Activity Nr 109044925
109044925 0214700 1993-10-08 JERICHO TPKE. & VERIEYE RD., ELWOOD, NY, 11731
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-10-08
Case Closed 1996-04-03

Related Activity

Type Inspection
Activity Nr 106920101

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 1993-12-03
Abatement Due Date 1993-12-08
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-12-03
Abatement Due Date 1993-12-09
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1993-12-03
Abatement Due Date 1993-12-09
Nr Instances 1
Nr Exposed 1
Gravity 00
11854114 0215600 1979-02-15 136-23 34 AVENUE, New York -Richmond, NY, 11354
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-15
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320398126
11716743 0215000 1978-03-21 ST VINCENTS HOSP CASTLETON, New York -Richmond, NY, 10310
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-22
Case Closed 1984-03-10
11683513 0235300 1977-08-11 2925 AVENUE U, New York -Richmond, NY, 11229
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-08-11
Case Closed 1984-03-10
11692142 0235300 1977-07-25 2925 AVENUE U, New York -Richmond, NY, 11229
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-27
Case Closed 1978-12-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1977-08-04
Abatement Due Date 1977-08-08
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1977-10-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 C01
Issuance Date 1977-08-04
Abatement Due Date 1977-08-07
Contest Date 1977-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-04
Abatement Due Date 1977-08-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-08-04
Abatement Due Date 1977-08-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-08-04
Abatement Due Date 1977-08-08
Nr Instances 1
11749355 0215000 1976-04-22 635 WEST 54 ST, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-22
Case Closed 1984-03-10
11749264 0215000 1976-04-06 635 WEST 54 ST, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-06
Case Closed 1976-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-04-16
Abatement Due Date 1976-04-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-04-16
Abatement Due Date 1976-04-19
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
11872454 0215600 1975-07-02 24-01 BROOKLYN-QUEENS EXPRESSW, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-02
Case Closed 1976-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-07-09
Abatement Due Date 1975-07-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-07-09
Abatement Due Date 1975-08-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-09
Abatement Due Date 1975-08-06
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-07-09
Abatement Due Date 1975-08-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-07-09
Abatement Due Date 1975-08-06
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-07-09
Abatement Due Date 1975-08-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-07-09
Abatement Due Date 1975-08-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-07-09
Abatement Due Date 1975-08-06
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-07-09
Abatement Due Date 1975-08-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-07-09
Abatement Due Date 1975-08-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-07-09
Abatement Due Date 1975-08-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-07-09
Abatement Due Date 1975-08-06
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-07-09
Abatement Due Date 1975-08-06
Nr Instances 1
11872058 0215600 1975-04-08 150-51 NORTHERN BLVD, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-08
Emphasis N: TREX
Case Closed 1976-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-04-14
Abatement Due Date 1975-05-06
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260151 D01
Issuance Date 1975-04-14
Abatement Due Date 1975-04-16
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-04-14
Abatement Due Date 1975-05-06
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State