Name: | MACK PLASTERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 2003 (22 years ago) |
Date of dissolution: | 29 Jul 2011 |
Entity Number: | 2949389 |
ZIP code: | 10701 |
County: | Rockland |
Place of Formation: | New York |
Address: | 45 SO. BROADWAY, STE. 202, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROFIT PLANNERS, INC. | DOS Process Agent | 45 SO. BROADWAY, STE. 202, YONKERS, NY, United States, 10701 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110729000372 | 2011-07-29 | CERTIFICATE OF DISSOLUTION | 2011-07-29 |
030903000045 | 2003-09-03 | CERTIFICATE OF INCORPORATION | 2003-09-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307667006 | 0216000 | 2005-08-17 | WILLIS AVE AND 142ND STREET, BRONX, NY, 10453 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-09-17 |
Abatement Due Date | 2005-09-22 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2005-09-17 |
Abatement Due Date | 2005-09-22 |
Current Penalty | 1300.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2005-09-17 |
Abatement Due Date | 2005-09-22 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 8 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State