Search icon

MICA SETS, INC.

Company Details

Name: MICA SETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1967 (58 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 214628
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 555 LIBERTY AVE., BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICA SETS, INC. DOS Process Agent 555 LIBERTY AVE., BROOKLYN, NY, United States, 11207

Filings

Filing Number Date Filed Type Effective Date
C225280-2 1995-07-26 ASSUMED NAME CORP INITIAL FILING 1995-07-26
DP-807975 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
641262-4 1967-10-02 CERTIFICATE OF INCORPORATION 1967-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1085034 0215000 1984-10-12 555 LIBERTY AVENUE, BROOKLYN, NY, 11207
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1984-10-12
Case Closed 1984-10-17

Related Activity

Type Inspection
Activity Nr 1735422
1735125 0215000 1984-06-21 555 LIBERTY AVE, BROOKLYN, NY, 11207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-06-26
Case Closed 1984-09-10

Related Activity

Type Complaint
Activity Nr 70698238
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1984-07-16
Abatement Due Date 1984-07-19
Current Penalty 1.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1984-07-16
Abatement Due Date 1984-07-20
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1984-07-16
Abatement Due Date 1984-07-19
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1984-07-16
Abatement Due Date 1984-07-31
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1984-07-16
Abatement Due Date 1984-07-19
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1984-07-16
Abatement Due Date 1984-07-20
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1984-07-16
Abatement Due Date 1984-07-20
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1984-07-16
Abatement Due Date 1984-07-31
Nr Instances 7
Nr Exposed 7
1735422 0215000 1984-06-21 55 S LIBERTY AVE, BROOKLYN, NY, 11207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-06-27
Case Closed 1984-10-18

Related Activity

Type Complaint
Activity Nr 70698238
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1984-07-20
Abatement Due Date 1984-07-23
Current Penalty 1.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1984-07-20
Abatement Due Date 1984-07-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-07-20
Abatement Due Date 1984-07-26
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1984-07-20
Abatement Due Date 1984-07-23
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1984-07-20
Abatement Due Date 1984-08-31
Initial Penalty 60.0
Nr Instances 6
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1984-07-20
Abatement Due Date 1984-07-27
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1984-07-20
Abatement Due Date 1984-07-26
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1984-07-20
Abatement Due Date 1984-07-27
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1984-07-20
Abatement Due Date 1984-07-27
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1984-07-20
Abatement Due Date 1984-07-26
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02009
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1984-07-20
Abatement Due Date 1984-07-27
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State