Search icon

MICA DISTRIBUTORS INC.

Company Details

Name: MICA DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2959561
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 75 NINTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARUJ NIMKARN DOS Process Agent 75 NINTH AVENUE, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
DP-1929427 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030929000868 2003-09-29 CERTIFICATE OF INCORPORATION 2003-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100207224 0215800 1988-03-30 215 4TH NORTH STREET, SYRACUSE, NY, 13208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-03-31
Case Closed 1988-06-30

Related Activity

Type Complaint
Activity Nr 71220784
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-04-14
Abatement Due Date 1988-05-18
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 13
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1988-04-14
Abatement Due Date 1988-05-18
Nr Instances 1
Nr Exposed 13
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1988-04-14
Abatement Due Date 1988-05-18
Nr Instances 1
Nr Exposed 13
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-04-14
Abatement Due Date 1988-05-18
Nr Instances 1
Nr Exposed 13
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-04-14
Abatement Due Date 1988-05-18
Nr Instances 2
Nr Exposed 15
12055661 0215800 1981-03-11 215 4TH NORTH STREET, Syracuse, NY, 13208
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-03-11
Case Closed 1981-10-20

Related Activity

Type Complaint
Activity Nr 320437254
Type Referral
Activity Nr 909037137

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 C02
Issuance Date 1981-04-13
Abatement Due Date 1981-10-23
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1981-04-13
Abatement Due Date 1981-05-22
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1981-04-13
Abatement Due Date 1981-05-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1981-03-20
Abatement Due Date 1981-03-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1981-03-20
Abatement Due Date 1981-03-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1981-03-20
Abatement Due Date 1981-03-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1981-03-20
Abatement Due Date 1981-04-07
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1981-03-20
Abatement Due Date 1981-03-23
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1981-03-20
Abatement Due Date 1981-03-23
Nr Instances 2
Related Event Code (REC) Complaint
12059002 0215800 1981-03-04 215 4TH NORTH STREET, Syracuse, NY, 13208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-05-08
Case Closed 1981-08-28

Related Activity

Type Complaint
Activity Nr 320437254

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-08-06
Abatement Due Date 1981-08-24
Nr Instances 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State