Search icon

MODERN INDUSTRIES, INC.

Company Details

Name: MODERN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2001 (24 years ago)
Entity Number: 2590751
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1303 53RD ST., BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 347-695-1200

Email jessica@modern-ind.com

Email frank@modern-ind.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FISHEL LANDAU Agent 1303 53RD ST., BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1303 53RD ST., BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2002-03-01 2012-07-30 Address 120 49TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2001-01-05 2002-03-01 Address 129 49TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120730000739 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
020301000266 2002-03-01 CERTIFICATE OF AMENDMENT 2002-03-01
010105000342 2001-01-05 CERTIFICATE OF INCORPORATION 2001-01-05

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229834 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-19 425 No data No later than six (6) months following the end of the trade waste broker's fiscal year, all brokers must file a report on a form or computer format prescribed by the Commission. Such annual report must include the financial statement described in subdivision (f) of this section and other information and documents concerning the broker's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the broker's auditor to the broker, if any, information concerning affiliations with other licensees and brokers; information concerning the organization and control of the broker, corporate control over the broker, corporations controlled by the broker, officers and directors of the broker, and security holders of and voting powers within the trade waste broker's business; and management, engineering and other contracts of the broker. The trade waste broker must certify, and the principal responsible for the broker's financial affairs must swear under oath upon penalty of perjury, that the financial statement accurately reflects the broker's accounts and financial operations.
TWC-229265 Office of Administrative Trials and Hearings Issued Early Settlement 2024-05-09 2500 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-216038 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-07-17 General Prohibitions

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704032 Other Contract Actions 2007-05-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-23
Termination Date 2008-03-31
Date Issue Joined 2007-07-31
Pretrial Conference Date 2007-09-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name THE TRAVELERS INDEMNITY COMPAN
Role Plaintiff
Name MODERN INDUSTRIES, INC.
Role Defendant
2006920 Other Contract Actions 2020-08-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 90000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-26
Termination Date 2021-10-01
Date Issue Joined 2021-01-28
Pretrial Conference Date 2020-12-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name MODERN INDUSTRIES, INC.
Role Plaintiff
Name DUCE CONSTRUCTION CORPO,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State