Search icon

MS GREEN LIGHT CORP.

Company Details

Name: MS GREEN LIGHT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2006 (18 years ago)
Date of dissolution: 28 Jun 2011
Entity Number: 3431593
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 143 MACFARLAND AVENUE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 MACFARLAND AVENUE, STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
110628000688 2011-06-28 CERTIFICATE OF DISSOLUTION 2011-06-28
061031000889 2006-10-31 CERTIFICATE OF INCORPORATION 2006-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314087941 0215000 2010-01-13 390 KINGS HIGHWAY, BROOKLYN, NY, 11223
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-01-13
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-01-14

Related Activity

Type Inspection
Activity Nr 313698920
313698920 0215000 2009-09-09 390 KINGS HIGHWAY, BROOKLYN, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-09
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-09-22

Related Activity

Type Referral
Activity Nr 202651089
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-09-25
Abatement Due Date 2009-10-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-09-25
Abatement Due Date 2009-10-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-09-25
Abatement Due Date 2009-10-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2009-09-25
Abatement Due Date 2009-10-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-09-25
Abatement Due Date 2009-10-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-09-25
Abatement Due Date 2009-10-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-09-25
Abatement Due Date 2009-10-15
Nr Instances 1
Nr Exposed 5
Gravity 01
307613752 0215600 2009-05-19 53-53 254TH STREET, LITTLE NECK, NY, 11362
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-19
Emphasis L: SCAFFOLD, S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2011-09-19

Related Activity

Type Referral
Activity Nr 200835379
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-08-11
Abatement Due Date 2009-08-17
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-08-11
Abatement Due Date 2009-08-17
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2009-08-11
Abatement Due Date 2009-08-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-08-11
Abatement Due Date 2009-08-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State