Search icon

MANHATTAN MOTORROOMLESS COMPANY, INC.

Company Details

Name: MANHATTAN MOTORROOMLESS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2008 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3741823
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 154-17 12TH ROAD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154-17 12TH ROAD, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
DP-2072541 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081112000499 2008-11-12 CERTIFICATE OF INCORPORATION 2008-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313430431 0215600 2011-03-22 25-25/27 ASTORIA BLVD, ASTORIA, NY, 11104
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2011-03-22
Case Closed 2011-03-22

Related Activity

Type Inspection
Activity Nr 313426660
313426660 0215600 2010-03-01 25-25/27 ASTORIA BLVD, ASTORIA, NY, 11104
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-03-03
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2015-12-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-06-17
Abatement Due Date 2011-03-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-06-17
Abatement Due Date 2011-03-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2010-06-17
Abatement Due Date 2011-03-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-06-17
Abatement Due Date 2011-03-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-06-17
Abatement Due Date 2011-03-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-06-17
Abatement Due Date 2011-03-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-06-17
Abatement Due Date 2011-03-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State