Search icon

M & J CARPET LAYERS, INC.

Company Details

Name: M & J CARPET LAYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3509093
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 524 DYCKMAN STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 524 DYCKMAN STREET, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
MIGUEL AREUALO Chief Executive Officer 524 DYCKMAN STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2007-04-26 2011-05-06 Address 524 DYCKMAN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2154462 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110506002917 2011-05-06 BIENNIAL STATEMENT 2011-04-01
070426001048 2007-04-26 CERTIFICATE OF INCORPORATION 2007-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314978958 0216000 2011-06-28 500 TOWN GREEN DRIVE, ELMSFORD, NY, 10523
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-08-02
Emphasis S: HISPANIC, S: RESIDENTIAL CONSTR
Case Closed 2014-07-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-08-08
Abatement Due Date 2011-09-12
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-08-08
Abatement Due Date 2011-09-12
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2011-08-08
Abatement Due Date 2011-08-11
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2011-08-08
Abatement Due Date 2011-08-17
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State