Search icon

MLJ MECHANICAL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-16 68TH AVENUE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
DJURICA CIRIC Chief Executive Officer 93-16 68TH AVE, FOREST HILLS, NY, United States, 11375

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309592624 0216000 2006-03-21 673 EAST 137TH STREET, BRONX, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-05
Emphasis S: AMPUTATIONS, L: FALL, L: GUTREH
Case Closed 2006-08-29

Violation Items

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