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
Name | Role | Address |
---|---|---|
% SHELDON KLEINFIELD | DOS Process Agent | 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314979246 | 0216000 | 2011-07-18 | 11 ELIZABETH STREET, SCARSDALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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