Name: | MLJ MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2005 (20 years ago) |
Date of dissolution: | 02 Aug 2011 |
Entity Number: | 3179139 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 93-16 68TH AVENUE, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 93-16 68TH AVE, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93-16 68TH AVENUE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
DJURICA CIRIC | Chief Executive Officer | 93-16 68TH AVE, FOREST HILLS, NY, United States, 11375 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110802000480 | 2011-08-02 | CERTIFICATE OF DISSOLUTION | 2011-08-02 |
110506002676 | 2011-05-06 | BIENNIAL STATEMENT | 2011-03-01 |
070412002335 | 2007-04-12 | BIENNIAL STATEMENT | 2007-03-01 |
050318000562 | 2005-03-18 | CERTIFICATE OF INCORPORATION | 2005-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309592624 | 0216000 | 2006-03-21 | 673 EAST 137TH STREET, BRONX, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2006-04-07 |
Abatement Due Date | 2006-04-12 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260034 C |
Issuance Date | 2006-04-07 |
Abatement Due Date | 2006-04-12 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2006-04-07 |
Abatement Due Date | 2006-04-12 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2006-04-07 |
Abatement Due Date | 2006-04-12 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2006-04-07 |
Abatement Due Date | 2006-04-12 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2006-04-07 |
Abatement Due Date | 2006-04-12 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State