Name: | M.J. ALEXANDER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1998 (26 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2309964 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 78-18 64TH LANE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78-18 64TH LANE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
MICHAEL ALEXANDER | Chief Executive Officer | 78-18 64TH LANE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-26 | 2000-10-13 | Address | 78-18 64TH LANE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1603632 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
001013002506 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
981026000433 | 1998-10-26 | CERTIFICATE OF INCORPORATION | 1998-10-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300620739 | 0215000 | 1999-06-08 | 110 EAST 42ND STREET (CIPRIANI-42ND STREET), NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200845485 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 A08 |
Issuance Date | 1999-10-29 |
Abatement Due Date | 1999-11-10 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 1999-10-29 |
Abatement Due Date | 1999-11-04 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 35 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100157 C04 |
Issuance Date | 1999-10-29 |
Abatement Due Date | 1999-11-04 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100305 D |
Issuance Date | 1999-10-29 |
Abatement Due Date | 1999-11-04 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1999-10-29 |
Abatement Due Date | 1999-11-04 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State