Search icon

MEGO INTERNATIONAL, INC.

Company Details

Name: MEGO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1970 (55 years ago)
Date of dissolution: 01 Dec 1983
Entity Number: 232208
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 41 MADISON AVE, NEW YORK, NY, United States, 10010

Agent

Name Role Address
LEONARD S SIEGEL Agent 41 MADISON AVE, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
MEGO INTERNATIONAL INC DOS Process Agent 41 MADISON AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1970-04-17 1978-02-08 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1970-04-17 1978-02-08 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C238250-2 1996-08-19 ASSUMED NAME CORP INITIAL FILING 1996-08-19
B044941-4 1983-12-01 CERTIFICATE OF MERGER 1983-12-01
A463587-3 1978-02-08 CERTIFICATE OF AMENDMENT 1978-02-08
828086-6 1970-04-17 APPLICATION OF AUTHORITY 1970-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11443371 0214700 1978-01-06 100 ORVILLE DRIVE, Bohemia, NY, 11716
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-06
Case Closed 1984-03-10
11443108 0214700 1977-10-07 100 ORVILLE DRIVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-07
Case Closed 1978-01-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 1977-10-13
Abatement Due Date 1978-01-06
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-10-13
Abatement Due Date 1977-10-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-10-13
Abatement Due Date 1977-10-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-10-13
Abatement Due Date 1977-12-07
Nr Instances 3
11439817 0214700 1975-11-14 100 ORVILLE DRIVE, Bohemia, NY, 11716
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-14
Case Closed 1984-03-10
11439353 0214700 1975-09-29 100 ORVILLE DRIVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-29
Case Closed 1975-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-30
Abatement Due Date 1975-10-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-30
Abatement Due Date 1975-10-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-30
Abatement Due Date 1975-10-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-09-30
Abatement Due Date 1975-11-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-30
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-09-30
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-09-30
Abatement Due Date 1975-10-02
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-09-30
Abatement Due Date 1975-11-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State