Search icon

MANNIX INDUSTRIES, INC.

Headquarter

Company Details

Name: MANNIX INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1969 (56 years ago)
Date of dissolution: 05 Aug 1998
Entity Number: 279012
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 287 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MANNIX INDUSTRIES, INC., CONNECTICUT 0029537 CONNECTICUT

DOS Process Agent

Name Role Address
NORMAN L. ROSENTHAL, ESQ. DOS Process Agent 287 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1969-07-01 1984-05-03 Address 530 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141120036 2014-11-20 ASSUMED NAME CORP INITIAL FILING 2014-11-20
980805000260 1998-08-05 CERTIFICATE OF DISSOLUTION 1998-08-05
B097427-3 1984-05-03 CERTIFICATE OF AMENDMENT 1984-05-03
767251-4 1969-07-01 CERTIFICATE OF INCORPORATION 1969-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17937814 0214700 1994-05-17 100 SWEENYDALE AVE, BAY SHORE, NY, 11706
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-05-17
Case Closed 1994-05-20
757906 0215600 1989-01-13 ST. JOHN'S UNIVERSITY, UNION TPKE. & UTOPIA PKWY., JAMAICA, NY, 11329
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-01-19
Case Closed 1989-03-27

Related Activity

Type Complaint
Activity Nr 71997068
Safety Yes
1004381 0215600 1985-01-28 138-35 ELDER AVE, FLUSHING, NY, 11355
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-02-21
Case Closed 1985-03-13

Related Activity

Type Referral
Activity Nr 900880436
Safety Yes
1740539 0214700 1984-04-16 345 CROOKED HILL ROAD, BRENTWOOD, NY, 11717
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-04-16
Case Closed 1984-04-18

Related Activity

Type Inspection
Activity Nr 110353
11535234 0214700 1978-10-25 345 CROOKED MILL ROAD, Brentwood, NY, 11717
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-25
Case Closed 1984-03-10
11534963 0214700 1978-06-01 345 CROOKED HILL ROAD, Brentwood, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-02
Case Closed 1978-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-06-19
Abatement Due Date 1978-08-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 12
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1978-06-19
Abatement Due Date 1978-08-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 20
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-06-19
Abatement Due Date 1978-08-16
Nr Instances 28
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 1978-06-19
Abatement Due Date 1978-08-16
Nr Instances 14
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-06-19
Abatement Due Date 1978-07-19
Nr Instances 32
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 F06
Issuance Date 1978-06-19
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-06-19
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1978-06-19
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1978-06-19
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1978-06-19
Abatement Due Date 1978-07-19
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1978-06-19
Abatement Due Date 1978-10-20
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1978-06-19
Abatement Due Date 1978-10-20
Nr Instances 18
Citation ID 02010
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-06-19
Abatement Due Date 1978-08-16
Nr Instances 28
Citation ID 02011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-06-19
Abatement Due Date 1978-08-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 02012
Citaton Type Other
Standard Cited 19100219 M02 I
Issuance Date 1978-06-19
Abatement Due Date 1978-07-19
Nr Instances 2
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State