Name: | MICHAELSON ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1998 (27 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2252158 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 36 GRIFFITH AVE, YONKERS, NY, United States, 10710 |
Principal Address: | 39 BAINTON ST, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J RAIMONDI | DOS Process Agent | 36 GRIFFITH AVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
MICHAEL J RAIMONDI | Chief Executive Officer | 36 GRIFFITH AVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-01 | 2002-04-10 | Address | 39 BAINTON STREET, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2002-04-10 | Address | 39 BAINTON STREET, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2000-05-01 | 2002-04-10 | Address | 39 BAINTON STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1998-04-22 | 2000-05-01 | Address | 500 SAW MILL RIVER RD., ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936963 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
020410002676 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000501002141 | 2000-05-01 | BIENNIAL STATEMENT | 2000-04-01 |
980422000842 | 1998-04-22 | CERTIFICATE OF INCORPORATION | 1998-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307631242 | 0214700 | 2005-05-24 | FREEDOM CHAPEL, 641 BROADWAY, AMITYVILLE, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2005-05-26 |
Abatement Due Date | 2005-06-01 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1999-04-21 |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 1999-06-30 |
Related Activity
Type | Complaint |
Activity Nr | 201994787 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1999-04-29 |
Abatement Due Date | 1999-05-04 |
Current Penalty | 200.0 |
Initial Penalty | 382.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19261053 B16 |
Issuance Date | 1999-04-29 |
Abatement Due Date | 1999-05-07 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 1999-04-29 |
Abatement Due Date | 1999-05-09 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State