Search icon

MUTHCO CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
MULKALAKNZHIYIL GEORGE Chief Executive Officer 8631 258TH ST, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-31 258TH STREET, FLORAL PARK, NY, United States, 11001

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313427924 0215600 2010-06-21 168-13 81ST AVE, HILLCREST, NY, 11432
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-23
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-09-30

Related Activity

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