Search icon

MICHAEL MARONE, INC.

Company Details

Name: MICHAEL MARONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1972 (53 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 323889
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SHELDON KLEINFIELD DOS Process Agent 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
C332297-2 2003-06-05 ASSUMED NAME CORP INITIAL FILING 2003-06-05
DP-807991 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
967572-4 1972-02-16 CERTIFICATE OF INCORPORATION 1972-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314979246 0216000 2011-07-18 11 ELIZABETH STREET, SCARSDALE, NY, 10583
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-07-19
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-02-26

Related Activity

Type Referral
Activity Nr 202756375
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Current Penalty 400.0
Initial Penalty 3780.0
Contest Date 2011-11-16
Final Order 2012-05-30
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Current Penalty 400.0
Initial Penalty 3780.0
Contest Date 2011-11-16
Final Order 2012-05-30
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Current Penalty 200.0
Initial Penalty 3240.0
Contest Date 2011-11-16
Final Order 2012-05-30
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State