Search icon

MONARCH INC.

Company Details

Name: MONARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2004 (21 years ago)
Date of dissolution: 03 May 2011
Entity Number: 3045926
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 154 MAPLE AVE., SMITHTOWN, NY, United States, 11787
Principal Address: 154 MAPLE AVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 MAPLE AVE., SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MATTHEW V HENNIG Chief Executive Officer 154 MAPLE AVE, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
110503001213 2011-05-03 CERTIFICATE OF DISSOLUTION 2011-05-03
100504002318 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080508002906 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060502002951 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040427000843 2004-04-27 CERTIFICATE OF INCORPORATION 2004-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
306924 CNV_SI INVOICED 2009-02-25 20 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107354730 0214700 1993-02-01 440 OLD COUNTRY RD., CARLE PLACE, NY, 11514
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-26
Case Closed 1994-12-29

Related Activity

Type Referral
Activity Nr 902006485
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-04-12
Abatement Due Date 1993-04-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CRUSHING
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-04-12
Abatement Due Date 1993-04-15
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State