Search icon

MO-CAR CONTRACTING CO., INC.

Company Details

Name: MO-CAR CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1976 (49 years ago)
Date of dissolution: 28 Apr 1995
Entity Number: 410482
ZIP code: 10017
County: Bronx
Place of Formation: New York
Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%WALLMAN & WECHSLER, PC DOS Process Agent 292 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20080903027 2008-09-03 ASSUMED NAME CORP INITIAL FILING 2008-09-03
950428000115 1995-04-28 CERTIFICATE OF DISSOLUTION 1995-04-28
A343947-5 1976-09-21 CERTIFICATE OF INCORPORATION 1976-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17773359 0215000 1989-04-19 260 WEST 23RD STREET, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-04-20
Case Closed 1989-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-10-18
Abatement Due Date 1989-10-21
Nr Instances 1
Nr Exposed 1
Gravity 01
100226760 0215000 1985-11-12 47 WEST 66TH STREET, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-11-13
Case Closed 1986-01-29

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-12-31
Abatement Due Date 1985-12-26
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
1001718 0215000 1985-08-09 1215 AVENUE O, BROOKLYN, NY, 11230
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-08-12
Case Closed 1985-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1985-08-26
Abatement Due Date 1985-08-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-08-26
Abatement Due Date 1985-08-30
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-08-26
Abatement Due Date 1985-08-30
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
2030807 0215000 1985-07-02 NEWPORT & OSBORN STREETS, BROOKLYN, NY, 11212
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-07-03
Case Closed 1985-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-07-12
Abatement Due Date 1985-07-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
1004340 0215600 1985-01-28 138-35 ELDER AVE, FLUSHING, NY, 11355
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-02-20
Case Closed 1985-03-13

Related Activity

Type Referral
Activity Nr 900880436
Safety Yes
11860871 0215600 1982-05-11 2155 VIRGIL PL, New York -Richmond, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-13
Case Closed 1982-11-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-06-02
Abatement Due Date 1982-06-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1982-06-02
Abatement Due Date 1982-06-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State