Search icon

MOMETAL INC.

Company Details

Name: MOMETAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2630979
ZIP code: 11501
County: Suffolk
Place of Formation: Canada
Principal Address: 201 CHEMIN DU LAC, VARENNES QUEBEC, Canada, J3X-1P7
Address: C/O GREGORY MASON, 220 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GREGORY MASON, 220 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ARRIGO CICCARELLI Chief Executive Officer 886 ISLE DE FRANCE, ST-LAMBERT QUEBEC, Canada, J4S-1T7

History

Start date End date Type Value
2001-04-23 2003-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1894560 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
030507002319 2003-05-07 BIENNIAL STATEMENT 2003-04-01
010423000687 2001-04-23 APPLICATION OF AUTHORITY 2001-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312605389 0215000 2008-05-31 333 EAST 91ST STREET, NEW YORK, NY, 10128
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-11-19
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B02
Issuance Date 2008-11-25
Abatement Due Date 2008-12-03
Current Penalty 2000.0
Initial Penalty 3500.0
Contest Date 2009-01-05
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-11-25
Abatement Due Date 2008-12-03
Initial Penalty 3500.0
Contest Date 2009-01-05
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2008-11-25
Abatement Due Date 2008-12-03
Current Penalty 2000.0
Initial Penalty 3500.0
Contest Date 2009-01-05
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2008-11-25
Abatement Due Date 2008-12-08
Initial Penalty 3500.0
Contest Date 2009-01-05
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261052 B02
Issuance Date 2008-11-25
Abatement Due Date 2008-12-03
Current Penalty 2000.0
Contest Date 2009-01-05
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-11-25
Abatement Due Date 2008-12-03
Contest Date 2009-01-05
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2008-11-25
Abatement Due Date 2008-12-03
Current Penalty 2000.0
Contest Date 2009-01-05
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2008-11-25
Abatement Due Date 2008-12-08
Contest Date 2009-01-05
Final Order 2009-06-15
Nr Instances 1
Nr Exposed 15
Gravity 10
302945266 0215000 2001-02-06 104 SUTTER AVE, BROOKLYN, NY, 11212
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-02-06
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 2001-02-07
Abatement Due Date 2001-02-12
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A02 III
Issuance Date 2001-02-07
Abatement Due Date 2001-03-12
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 25
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State