Search icon

MIRALITE, INC.

Company Details

Name: MIRALITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1972 (53 years ago)
Date of dissolution: 02 Mar 1989
Entity Number: 331593
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY RD., ATT: D. BROWN, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAPIRO & BROWN DOS Process Agent 600 OLD COUNTRY RD., ATT: D. BROWN, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
20041201021 2004-12-01 ASSUMED NAME CORP INITIAL FILING 2004-12-01
B747713-3 1989-03-02 CERTIFICATE OF DISSOLUTION 1989-03-02
993746-4 1972-06-06 CERTIFICATE OF INCORPORATION 1972-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100208776 0214700 1987-01-06 3004 BURNS AVENUE, WANTAGH, NY, 11793
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-01-06
Case Closed 1987-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-01-07
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-01-07
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 25
17536558 0214700 1985-11-05 3004 BURNS AVENUE, WANTAGH, NY, 11793
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-05
Case Closed 1985-12-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-12-05
Abatement Due Date 1985-12-16
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1985-12-05
Abatement Due Date 1985-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1985-12-05
Abatement Due Date 1985-12-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 13
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1985-12-05
Abatement Due Date 1985-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1985-12-05
Abatement Due Date 1985-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1985-12-05
Abatement Due Date 1985-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100217 D07
Issuance Date 1985-12-05
Abatement Due Date 1985-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1985-12-05
Abatement Due Date 1985-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1985-12-05
Abatement Due Date 1985-11-26
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1985-12-05
Abatement Due Date 1985-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1985-12-05
Abatement Due Date 1985-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-12-05
Abatement Due Date 1985-12-16
Nr Instances 4
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1985-12-05
Abatement Due Date 1985-12-16
Nr Instances 1
Nr Exposed 1
992784 0214700 1985-01-14 3004 BURNS AVE, WANTAGH, NY, 11793
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1985-01-14
Case Closed 1985-01-14
11448834 0214700 1982-02-26 3004 BURNS AVE, Wantagh, NY, 11793
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-26
Case Closed 1982-03-01
11546132 0214700 1977-05-02 3004 BURNS AVE, Wantagh, NY, 11793
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-02
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State