Search icon

M.J. ALEXANDER & CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-18 64TH LANE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
MICHAEL ALEXANDER Chief Executive Officer 78-18 64TH LANE, GLENDALE, NY, United States, 11385

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300620739 0215000 1999-06-08 110 EAST 42ND STREET (CIPRIANI-42ND STREET), NEW YORK, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-08-09
Case Closed 2000-07-17

Related Activity

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