Search icon

MAPES INDUSTRIES INC.

Company Details

Name: MAPES INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4076311
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 34 RUSTIC ROAD, YAPHANK, NY, United States, 11980
Principal Address: 34 RUSTIC RD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MAPLES Chief Executive Officer 34 RUSTIC RD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 RUSTIC ROAD, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2011-04-01 2021-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221128000241 2022-11-28 BIENNIAL STATEMENT 2021-04-01
130418002603 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110401000848 2011-04-01 CERTIFICATE OF INCORPORATION 2011-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17745068 0213600 1988-11-09 S. BROOKLYN AVE., WELLSVILLE, NY, 14895
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-09
Case Closed 1988-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1988-11-14
Abatement Due Date 1988-12-08
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1988-11-14
Abatement Due Date 1988-12-08
Nr Instances 1
Nr Exposed 2
Gravity 02
2281939 0214700 1986-04-09 6 GRACE AVENUE, GREAT NECK PLAZA, NY, 11021
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-04-09
Case Closed 1986-04-15
2017077 0215800 1984-12-11 SOUTH BROOKLYN AVE, WELLSVILLE, NY, 14895
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-12-11
Case Closed 1984-12-11
11929783 0235400 1982-02-24 S BROOKLYN AVE, Wellsville, NY, 14895
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-25
Case Closed 1982-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1982-03-01
Abatement Due Date 1982-03-18
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1982-03-22
Abatement Due Date 1982-04-30
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100108 E01 I
Issuance Date 1982-03-01
Abatement Due Date 1982-03-11
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100108 F02
Issuance Date 1982-03-01
Abatement Due Date 1982-03-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1982-03-22
Abatement Due Date 1982-06-15
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-03-01
Abatement Due Date 1982-03-11
Nr Instances 1
10801215 0213600 1974-12-18 BROOKLYN AVENUE, Wellsville, NY, 14895
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-19
Case Closed 1975-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-12-30
Abatement Due Date 1975-01-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-12-30
Abatement Due Date 1975-01-13
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-12-30
Abatement Due Date 1975-01-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-12-30
Abatement Due Date 1975-01-27
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-12-30
Abatement Due Date 1975-01-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 037013
Issuance Date 1974-12-30
Abatement Due Date 1975-01-13
Nr Instances 2

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2175593 Intrastate Non-Hazmat 2021-03-05 34000 2020 3 2 Private(Property)
Legal Name MAPES INDUSTRIES INC
DBA Name -
Physical Address 34 RUSTIC RD, YAPHANK, NY, 11980, US
Mailing Address 34 RUSTIC RD, YAPHANK, NY, 11980, US
Phone (631) 924-4510
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL0164682
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-28
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 29546TC
License state of the main unit NY
Vehicle Identification Number of the main unit 1XKWDB0X56J131312
Description of the type of the secondary unit SEMI-TRAILER
License plate of the secondary unit BT98689
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 2S9PS5482LW134713
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State