Search icon

MARIO SWEATER CONTRACTING CORP.

Company Details

Name: MARIO SWEATER CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1996 (29 years ago)
Date of dissolution: 18 Dec 2002
Entity Number: 1998289
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 456 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237
Principal Address: 57-24 254TH STREET, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 456 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
JELENA DIMITRASKOVIC Chief Executive Officer 57-24 254TH STREET, DOUGLASTON, NY, United States, 11362

Filings

Filing Number Date Filed Type Effective Date
021218000705 2002-12-18 CERTIFICATE OF DISSOLUTION 2002-12-18
980209002261 1998-02-09 BIENNIAL STATEMENT 1998-02-01
960208000253 1996-02-08 CERTIFICATE OF INCORPORATION 1996-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300622073 0215000 1999-09-23 456 JOHNSON AVENUE, 3RD FLOOR,, BROOKLYN, NY, 11237
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-09-23
Case Closed 2006-11-24

Related Activity

Type Referral
Activity Nr 200854958
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1999-10-25
Abatement Due Date 1999-10-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 55
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1999-10-25
Abatement Due Date 1999-11-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 55
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1999-10-25
Abatement Due Date 1999-11-04
Nr Instances 1
Nr Exposed 55
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1999-10-25
Abatement Due Date 1999-11-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 55
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1999-10-25
Abatement Due Date 1999-10-28
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 55
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1999-10-25
Abatement Due Date 1999-11-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 55
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1999-10-25
Abatement Due Date 1999-11-04
Nr Instances 1
Nr Exposed 55
Related Event Code (REC) Referral
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1999-10-25
Abatement Due Date 1999-11-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 55
Related Event Code (REC) Referral
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-10-25
Abatement Due Date 1999-11-04
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 55
Related Event Code (REC) Referral
Gravity 05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State