Search icon

MASS INDUSTRIES, INC.

Company Details

Name: MASS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2642290
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 14 FOREST DRIVE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 FOREST DRIVE, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
DP-1877103 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010523000652 2001-05-23 CERTIFICATE OF INCORPORATION 2001-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100806967 0213600 1988-03-10 8800 MAIN STREET, EDEN, NY, 14057
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-03-10
Case Closed 1988-03-10

Related Activity

Type Complaint
Activity Nr 71678874
Safety Yes
Type Inspection
Activity Nr 100667153
100667153 0213600 1988-01-22 8800 MAIN STREET, EDEN, NY, 14057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-01-22
Case Closed 1988-04-27

Related Activity

Type Complaint
Activity Nr 71678577
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B03
Issuance Date 1988-01-29
Abatement Due Date 1988-03-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 45
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1988-01-29
Abatement Due Date 1988-02-03
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1988-01-29
Abatement Due Date 1988-03-03
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K01
Issuance Date 1988-01-29
Abatement Due Date 1988-03-03
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1988-01-29
Abatement Due Date 1988-02-16
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1988-01-29
Abatement Due Date 1988-02-16
Nr Instances 1
Nr Exposed 45
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-01-29
Abatement Due Date 1988-03-03
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint

Date of last update: 30 Mar 2025

Sources: New York Secretary of State