Search icon

MONRAY ENTERPRISES, INC.

Company Details

Name: MONRAY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1972 (53 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 257143
ZIP code: 11550
County: Kings
Place of Formation: New York
Address: 216 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERTRAM H. WEINGART DOS Process Agent 216 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
C275622-3 1999-06-25 ASSUMED NAME LLC INITIAL FILING 1999-06-25
DP-808655 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A5927-3 1972-07-31 CERTIFICATE OF INCORPORATION 1972-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11691094 0235300 1976-09-20 FOSTER AVE & OCEAN PARKWAY, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-23
Case Closed 1976-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-29
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-09-29
Abatement Due Date 1976-10-04
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 A
Issuance Date 1976-09-29
Abatement Due Date 1976-10-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-09-29
Abatement Due Date 1976-10-04
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 9
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1976-09-29
Abatement Due Date 1976-09-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 9

Date of last update: 01 Mar 2025

Sources: New York Secretary of State