Search icon

MAC-HUDSON CORP.

Company Details

Name: MAC-HUDSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3327981
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-31 10TH STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-31 10TH STREET, ASTORIA, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
DP-1997776 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070117001073 2007-01-17 CERTIFICATE OF AMENDMENT 2007-01-17
060302000329 2006-03-02 CERTIFICATE OF INCORPORATION 2006-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-05-11 No data GREENPOINT AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Bobcat removed from Roadway
2011-06-22 No data GREENPOINT AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in good condition
2009-07-15 No data GRAND AVENUE, FROM STREET WEST 190 STREET TO STREET WEST 192 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-06-29 No data GRAND AVENUE, FROM STREET WEST 190 STREET TO STREET WEST 192 STREET No data Street Construction Inspections: Complaint Department of Transportation No data
2009-06-25 No data GRAND AVENUE, FROM STREET WEST 190 STREET TO STREET WEST 192 STREET No data Street Construction Inspections: Complaint Department of Transportation date should be 6/26/09
2009-06-12 No data GREENPOINT AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-07-09 No data STEINWAY STREET, FROM STREET 34 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2007-07-02 No data STEINWAY STREET, FROM STREET 34 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
114063 PL VIO INVOICED 2009-06-12 74000 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313698912 0215000 2009-09-10 318 KNICKERBOCKER AVE., BROOKLYN, NY, 11237
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2009-09-10
Emphasis L: GUTREH, L: FALL
Case Closed 2009-09-11

Related Activity

Type Inspection
Activity Nr 312935364
312935364 0215000 2009-01-27 318 KNICKERBOCKER AVE., BROOKLYN, NY, 11237
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-27
Emphasis S: FALL FROM HEIGHT, L: GUTREH, L: FALL
Case Closed 2013-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-02-25
Abatement Due Date 2009-03-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-02-25
Abatement Due Date 2009-03-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-02-25
Abatement Due Date 2009-03-16
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-02-25
Abatement Due Date 2009-03-16
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-02-25
Abatement Due Date 2009-03-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2009-02-25
Abatement Due Date 2009-03-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-02-25
Abatement Due Date 2009-03-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State