Search icon

M.J. PAQUET, INC.

Company Details

Name: M.J. PAQUET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1998 (27 years ago)
Date of dissolution: 26 Aug 2008
Entity Number: 2284390
ZIP code: 07470
County: Rockland
Place of Formation: New Jersey
Address: 30 GALESI DRIVE, WAYNE, NJ, United States, 07470
Principal Address: 342 COMMERCIAL AVE, PALISADES PARK, NJ, United States, 07650

Chief Executive Officer

Name Role Address
MICHAEL J PAQUET Chief Executive Officer 342 COMMERCIAL AVE, PALISADES PARK, NJ, United States, 07650

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 GALESI DRIVE, WAYNE, NJ, United States, 07470

History

Start date End date Type Value
2000-07-17 2002-07-01 Address 9 PINE TERR, DEMAREST, NJ, 00000, USA (Type of address: Principal Executive Office)
1998-07-30 2008-08-26 Address 342 COMMERCIAL AVENUE, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080826000454 2008-08-26 SURRENDER OF AUTHORITY 2008-08-26
020701002117 2002-07-01 BIENNIAL STATEMENT 2002-07-01
000717002292 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980730000694 1998-07-30 APPLICATION OF AUTHORITY 1998-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100710474 0213100 1988-04-26 RELLA BOULEVARD, MONTABELLO, NY, 10982
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-04-27
Case Closed 1988-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-01
Abatement Due Date 1988-06-04
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-06-01
Abatement Due Date 1988-06-04
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1988-06-01
Abatement Due Date 1988-06-04
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2

Date of last update: 13 Mar 2025

Sources: New York Secretary of State