Search icon

MICA EXPERIENCE, INC.

Company Details

Name: MICA EXPERIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1973 (51 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 235235
ZIP code: 11042
County: Suffolk
Place of Formation: New York
Address: 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLODNICK SCHULTZ & ABRAMOWITZ DOS Process Agent 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
1973-09-28 1983-12-13 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C259926-2 1998-05-11 ASSUMED NAME CORP INITIAL FILING 1998-05-11
DP-1190062 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B048380-4 1983-12-13 CERTIFICATE OF AMENDMENT 1983-12-13
A375766-3 1977-02-04 CERTIFICATE OF AMENDMENT 1977-02-04
A104953-4 1973-09-28 CERTIFICATE OF INCORPORATION 1973-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17535352 0214700 1985-11-25 215 CANDLEWOOD ROAD, BAYSHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-25
Case Closed 1986-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1985-12-02
Abatement Due Date 1986-01-03
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1985-12-02
Abatement Due Date 1985-12-05
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1985-12-02
Abatement Due Date 1986-01-03
Nr Instances 15
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-12-02
Abatement Due Date 1986-01-03
Nr Instances 1
Nr Exposed 1
11567773 0214700 1983-01-19 59 CLEVELAND AVE, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-21
Case Closed 1983-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 A
Issuance Date 1983-01-25
Abatement Due Date 1983-01-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1983-01-25
Abatement Due Date 1983-02-28
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1983-01-25
Abatement Due Date 1983-02-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1983-01-25
Abatement Due Date 1983-02-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-01-25
Abatement Due Date 1983-02-28
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State