Name: | M.T.R. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1999 (25 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2447058 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5417 18TH AVE, BROOKYN, NY, United States, 11204 |
Address: | 5417 18 AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROCHA KAHAN | Chief Executive Officer | 5417 18TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5417 18 AVE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2001-12-06 | Address | 5417 18TH AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1795250 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
011206002479 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
991207000438 | 1999-12-07 | CERTIFICATE OF INCORPORATION | 1999-12-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107646317 | 0213100 | 1989-03-08 | 2073 CENTRAL AVE., ALBANY, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900871955 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260153 H13 |
Issuance Date | 1989-04-03 |
Abatement Due Date | 1989-04-07 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260153 J |
Issuance Date | 1989-04-03 |
Abatement Due Date | 1989-04-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-12-13 |
Case Closed | 1990-03-20 |
Related Activity
Type | Referral |
Activity Nr | 900876913 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-01-17 |
Abatement Due Date | 1989-01-20 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1989-01-17 |
Abatement Due Date | 1989-01-20 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1989-01-17 |
Abatement Due Date | 1989-01-20 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State