Search icon

MUNDO DEVELOPERS LTD.

Company Details

Name: MUNDO DEVELOPERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1974 (51 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 348454
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 19 LINCOLN AVE., BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUNDO DEVELOPERS LTD. DOS Process Agent 19 LINCOLN AVE., BRONX, NY, United States, 10454

History

Start date End date Type Value
1982-09-28 1985-02-28 Address 1011 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1974-07-23 1982-09-28 Address 861 WESTCHESTER AVE., BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050330075 2005-03-30 ASSUMED NAME CORP INITIAL FILING 2005-03-30
DP-622993 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B198024-2 1985-02-28 CERTIFICATE OF AMENDMENT 1985-02-28
A906306-2 1982-09-28 CERTIFICATE OF AMENDMENT 1982-09-28
A170809-4 1974-07-23 CERTIFICATE OF INCORPORATION 1974-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11892098 0215600 1980-05-15 82-68 164 ST TRIBORO HOSPITAL, New York -Richmond, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-15
Case Closed 1980-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-06-02
Abatement Due Date 1980-05-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1980-06-02
Abatement Due Date 1980-05-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
11652161 0235300 1980-04-28 431 6TH AVENUE, New York -Richmond, NY, 11215
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-04-28
Case Closed 1984-03-10
11700200 0235300 1980-04-03 431 6TH AVE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-04-15
Abatement Due Date 1980-04-17
Current Penalty 75.0
Initial Penalty 250.0
Contest Date 1980-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 J02
Issuance Date 1980-04-15
Abatement Due Date 1980-04-22
Current Penalty 50.0
Initial Penalty 150.0
Contest Date 1980-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1980-04-15
Abatement Due Date 1980-04-22
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1980-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-04-15
Abatement Due Date 1980-04-09
Contest Date 1980-05-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-04-15
Abatement Due Date 1980-04-22
Contest Date 1980-05-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1980-04-15
Abatement Due Date 1980-04-22
Contest Date 1980-05-15
Nr Instances 8
11855095 0215600 1979-10-30 82-68 164 STREET TRIBORO HOSPI, New York -Richmond, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-31
Case Closed 1984-03-10
11662087 0235300 1979-10-25 451 CLARKSON AVE, New York -Richmond, NY, 11203
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-10-25
Case Closed 1984-03-10
11699782 0235300 1979-10-17 451 CLARKSON AVE U BLDG, New York -Richmond, NY, 11203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-17
Case Closed 1980-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1979-10-19
Abatement Due Date 1979-10-17
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-10-19
Abatement Due Date 1979-10-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-10-19
Abatement Due Date 1979-10-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State