Name: | MICHAEL'S ELECTRIC MOTOR REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1971 (54 years ago) |
Date of dissolution: | 24 Jun 2019 |
Entity Number: | 311524 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 6620 76 ST, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WYSTYSKY | Chief Executive Officer | 6620 CROMWELL CRESCENT, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6620 76 ST, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
1971-07-20 | 1995-07-12 | Address | 74-24 88TH ST., WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190624000267 | 2019-06-24 | CERTIFICATE OF DISSOLUTION | 2019-06-24 |
C342814-2 | 2004-02-09 | ASSUMED NAME CORP INITIAL FILING | 2004-02-09 |
950712002044 | 1995-07-12 | BIENNIAL STATEMENT | 1993-07-01 |
922039-5 | 1971-07-20 | CERTIFICATE OF INCORPORATION | 1971-07-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17551581 | 0215600 | 1995-07-26 | 65 OLIVE PLACE, FOREST HILLS, NY, 11379 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71996318 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1995-09-07 |
Abatement Due Date | 1995-09-12 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1995-09-07 |
Abatement Due Date | 1995-09-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State