Search icon

MAINLAND RENOVATIONS, INC.

Company Details

Name: MAINLAND RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2230587
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 91 KENSINGTON ROAD, WEST HEMPSTEAD, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 KENSINGTON ROAD, WEST HEMPSTEAD, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-1762608 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
980219000627 1998-02-19 CERTIFICATE OF INCORPORATION 1998-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302707948 0214700 2001-08-06 THE HAMLET AT OLDE OYSTER BAY, PLAINVIEW, NY, 11803
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-08-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-09-20
Abatement Due Date 2001-10-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2001-09-20
Abatement Due Date 2001-09-26
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
300602489 0215600 2000-08-16 147-02 76TH AVE, KEW GARDENS HILLS, NY, 11367
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-16
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-07-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-09-12
Abatement Due Date 2000-09-15
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2000-09-12
Abatement Due Date 2000-09-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-09-12
Abatement Due Date 2000-09-20
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2000-09-12
Abatement Due Date 2000-10-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
302699467 0214700 1999-07-29 1170 WILLIAMS ST., HEWLETT, NY, 11557
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-08-09
Emphasis L: FALL, S: CONSTRUCTION FATALITIES
Case Closed 2000-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-08-12
Abatement Due Date 1999-08-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State