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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 MAPLE AVE., SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
MATTHEW V HENNIG | Chief Executive Officer | 154 MAPLE AVE, SMITHTOWN, NY, United States, 11787 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
306924 | CNV_SI | INVOICED | 2009-02-25 | 20 | SI - Certificate of Inspection fee (scales) |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107354730 | 0214700 | 1993-02-01 | 440 OLD COUNTRY RD., CARLE PLACE, NY, 11514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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