Search icon

MACKROYCE DISMANTLING, LTD.

Company Details

Name: MACKROYCE DISMANTLING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1995 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1931832
ZIP code: 11217
County: Richmond
Place of Formation: New York
Address: 242 NEVINS ST, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 NEVINS ST, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
PETER D'AGOSTINO Chief Executive Officer 242 NEVINS ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1995-06-19 1997-11-04 Address 182 ROSE AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1659005 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
971104002194 1997-11-04 BIENNIAL STATEMENT 1997-06-01
950619000071 1995-06-19 CERTIFICATE OF INCORPORATION 1995-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17938846 0215000 1997-01-31 143 WEST 43 STREET, NEW YORK, NY, 10036
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-02-10
Case Closed 2002-05-20

Related Activity

Type Referral
Activity Nr 200850444
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-02-25
Abatement Due Date 1997-03-28
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1997-02-25
Abatement Due Date 1997-03-28
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-02-25
Abatement Due Date 1997-03-28
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260350 A01
Issuance Date 1997-02-25
Abatement Due Date 1997-02-28
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260350 A09
Issuance Date 1997-02-25
Abatement Due Date 1997-02-28
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260350 A10
Issuance Date 1997-02-25
Abatement Due Date 1997-02-28
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 1997-02-25
Abatement Due Date 1997-02-28
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
102907656 0215000 1996-12-06 214 E 17TH STREET, NEW YORK, NY, 10003
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-12-09
Emphasis L: GUTREH
Case Closed 2001-07-13

Related Activity

Type Referral
Activity Nr 902067164
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-12-20
Abatement Due Date 1996-12-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 B
Issuance Date 1996-12-20
Abatement Due Date 1996-12-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 03
109919787 0215000 1996-04-26 525 11TH AVENUE, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-04-26
Case Closed 1996-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1996-05-20
Abatement Due Date 1996-05-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State