Search icon

MIRACLE PLAYTOGS, INC.

Company Details

Name: MIRACLE PLAYTOGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 15 Aug 1974 (51 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 350074
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 6 EAST 43RD ST., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
WEISS ROTHFARB KAMINSKY & SLADE DOS Process Agent 6 EAST 43RD ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20181121060 2018-11-21 ASSUMED NAME CORP INITIAL FILING 2018-11-21
DP-622224 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A175751-4 1974-08-15 CERTIFICATE OF INCORPORATION 1974-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11728458 0215000 1978-06-19 656 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-19
Case Closed 1978-06-26

Related Activity

Type Complaint
Activity Nr 320374630

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-21
Abatement Due Date 1978-06-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-06-21
Abatement Due Date 1978-06-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-06-21
Abatement Due Date 1978-06-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-06-21
Abatement Due Date 1978-06-30
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State