Search icon

MAK INDUSTRIES INC.

Company Details

Name: MAK INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2471615
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 142 MAIN STREET SUITE 3-I, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 MAIN STREET SUITE 3-I, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
DP-1767608 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000209000378 2000-02-09 CERTIFICATE OF INCORPORATION 2000-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11870904 0215600 1983-12-07 1122 E 180 ST, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-12-07
Case Closed 1983-12-07
11894938 0215600 1983-08-11 1122 E 180 STREET, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-08-11
Case Closed 1983-08-22
11832110 0215600 1983-07-22 1122 EAST 180 STREET, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-07-22
Case Closed 1983-07-25
12084661 0235500 1978-03-27 1122 EAST 180 STREET, New York -Richmond, NY, 10460
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-27
Case Closed 1984-03-10
12083960 0235500 1977-09-08 1122 EAST 180 STREET, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-08
Case Closed 1978-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-09-27
Abatement Due Date 1977-09-30
Current Penalty 70.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-09-27
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-09-27
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1977-09-27
Abatement Due Date 1977-09-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-09-27
Abatement Due Date 1977-10-03
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State