Search icon

MICHAEL AIELLO MARKET, INC.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL AIELLO MARKET, INC. DOS Process Agent 6602 11TH AVE., BROOKLYN, NY, United States, 11219

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11685674 0235300 1975-04-07 6606 11 AVENUE, New York -Richmond, NY, 11219
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-07
Case Closed 1984-03-10
11685575 0235300 1975-02-19 6606 11 AVENUE, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-19
Case Closed 1977-05-19

Violation Items

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
11685245 0235300 1974-11-06 6606 11TH AVENUE, New York -Richmond, NY, 11219
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