Search icon

MRF INDUSTRIES, INC.

Company Details

Name: MRF INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2370750
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 21-77 31ST STREET SUITE 105, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-77 31ST STREET SUITE 105, ASTORIA, NY, United States, 11105

Filings

Filing Number Date Filed Type Effective Date
DP-1661623 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990423000438 1999-04-23 CERTIFICATE OF INCORPORATION 1999-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102673191 0214700 1990-10-22 RT. 110, HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-22
Emphasis L: CONST2
Case Closed 1990-11-05
102906195 0214700 1990-08-31 25 FOX BLVD., MERRICK, NY, 11566
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-08-31
Case Closed 1990-09-12
102906153 0214700 1990-08-28 65 ATLANTIC AVE., HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-28
Case Closed 1990-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 1990-09-06
Abatement Due Date 1990-09-09
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-09-06
Abatement Due Date 1990-09-09
Nr Instances 1
Nr Exposed 1
Gravity 01
101536555 0214700 1989-10-05 655 MERRICK AVENUE, WESTBURY, NY, 11590
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-10-05
Case Closed 1989-11-23

Related Activity

Type Inspection
Activity Nr 101536274
101536274 0214700 1989-08-04 655 MERRICK AVENUE, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-04
Case Closed 1989-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-08-14
Abatement Due Date 1989-09-18
Nr Instances 5
Nr Exposed 25
Gravity 00
101500510 0214700 1989-05-01 MERRICK AVE. NORTH OF STEWART AVE., WESTBURY, NY, 11590
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-05-01
Case Closed 1989-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-05
Abatement Due Date 1989-05-08
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-05
Abatement Due Date 1989-06-05
Nr Instances 1
Nr Exposed 30
17539511 0214700 1986-03-18 2667 MERRICK ROAD, BELLMORE, NY, 11710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-18
Case Closed 1986-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-03-20
Abatement Due Date 1986-03-24
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-03-20
Abatement Due Date 1986-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1986-03-20
Abatement Due Date 1986-03-23
Nr Instances 1
Nr Exposed 1
11576865 0214700 1980-12-05 EAST OF GRAND AVE ON ATLANTIC, Baldwin, NY, 11510
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-12-08
Case Closed 1980-12-15

Related Activity

Type Complaint
Activity Nr 320350838

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-12-10
Abatement Due Date 1980-12-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-12-10
Abatement Due Date 1980-12-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-12-10
Abatement Due Date 1980-12-08
Nr Instances 5
Related Event Code (REC) Complaint

Date of last update: 31 Mar 2025

Sources: New York Secretary of State