Search icon

MOHRING ENTERPRISES INC.

Company Details

Name: MOHRING ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1970 (55 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 288942
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 16 FOX LANE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHRING ENTERPRISES INC. DOS Process Agent 16 FOX LANE, LOCUST VALLEY, NY, United States, 11560

Filings

Filing Number Date Filed Type Effective Date
C331125-2 2003-05-08 ASSUMED NAME CORP INITIAL FILING 2003-05-08
DP-1497245 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
814465-4 1970-02-11 CERTIFICATE OF INCORPORATION 1970-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340816917 0216000 2015-07-31 50 HEATHERDALE ROAD, ARDSLEY, NY, 10502
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2015-07-31
Emphasis N: TRENCH
Case Closed 2015-11-27

Related Activity

Type Inspection
Activity Nr 1094026
Safety Yes
Type Complaint
Activity Nr 1006499
Safety Yes
11572468 0214700 1984-01-26 NORTH COUNTRY TEMPLE, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-30
Case Closed 1984-03-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-02-07
Abatement Due Date 1984-02-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-02-07
Abatement Due Date 1984-02-10
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1984-02-07
Abatement Due Date 1984-02-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State