Search icon

M & B AUTO BODY & FENDER, INC.

Company Details

Name: M & B AUTO BODY & FENDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1972 (53 years ago)
Date of dissolution: 19 May 2000
Entity Number: 322677
ZIP code: 11101
County: Unknown
Place of Formation: New York
Address: 23-01 37TH AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & B AUTO BODY & FENDER, INC. DOS Process Agent 23-01 37TH AVE., LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
20200925072 2020-09-25 ASSUMED NAME CORP INITIAL FILING 2020-09-25
000519000185 2000-05-19 CERTIFICATE OF DISSOLUTION 2000-05-19
B249499-2 1985-07-19 ANNULMENT OF DISSOLUTION 1985-07-19
DP-81467 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
963377-5 1972-01-31 CERTIFICATE OF INCORPORATION 1972-01-31
DP-7647 1972-01-31 DISSOLUTION BY PROCLAMATION 1972-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108657099 0215600 1993-08-06 22-19 37TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-02
Emphasis L: PAINT
Case Closed 1994-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1993-11-19
Abatement Due Date 1993-11-24
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 G03
Issuance Date 1993-11-19
Abatement Due Date 1993-11-24
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1993-11-19
Abatement Due Date 1993-12-22
Current Penalty 200.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-11-19
Abatement Due Date 1993-12-22
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-11-19
Abatement Due Date 1993-12-22
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-11-19
Abatement Due Date 1993-12-22
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-11-19
Abatement Due Date 1993-11-24
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-11-19
Abatement Due Date 1993-12-22
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-11-19
Abatement Due Date 1993-12-22
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-11-19
Abatement Due Date 1993-12-22
Nr Instances 4
Nr Exposed 4
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State