Name: | MICHAEL AIELLO MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1973 (52 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 253756 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 6602 11TH AVE., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL AIELLO MARKET, INC. | DOS Process Agent | 6602 11TH AVE., BROOKLYN, NY, United States, 11219 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C294876-2 | 2000-10-25 | ASSUMED NAME CORP INITIAL FILING | 2000-10-25 |
DP-945010 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A49238-4 | 1973-02-12 | CERTIFICATE OF INCORPORATION | 1973-02-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11685674 | 0235300 | 1975-04-07 | 6606 11 AVENUE, New York -Richmond, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11685575 | 0235300 | 1975-02-19 | 6606 11 AVENUE, New York -Richmond, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-02-28 |
Abatement Due Date | 1975-03-05 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-02-28 |
Abatement Due Date | 1975-03-05 |
Current Penalty | 75.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 B 011016 |
Issuance Date | 1975-02-28 |
Abatement Due Date | 1975-03-05 |
Current Penalty | 75.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-11-06 |
Case Closed | 1975-05-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 B |
Issuance Date | 1974-11-13 |
Abatement Due Date | 1974-11-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1974-11-13 |
Abatement Due Date | 1974-11-18 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State