Name: | MUTHCO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2009 (16 years ago) |
Entity Number: | 3816999 |
ZIP code: | 11001 |
County: | Queens |
Place of Formation: | New York |
Address: | 86-31 258TH STREET, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 8631 258TH ST, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MULKALAKNZHIYIL GEORGE | Chief Executive Officer | 8631 258TH ST, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86-31 258TH STREET, FLORAL PARK, NY, United States, 11001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130715002207 | 2013-07-15 | BIENNIAL STATEMENT | 2013-06-01 |
110715002152 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
090602000008 | 2009-06-02 | CERTIFICATE OF INCORPORATION | 2009-06-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313427924 | 0215600 | 2010-06-21 | 168-13 81ST AVE, HILLCREST, NY, 11432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200836278 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-08-23 |
Abatement Due Date | 2010-08-26 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 II |
Issuance Date | 2010-08-23 |
Abatement Due Date | 2010-08-26 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State