Search icon

C. F. MENTZINGER'S SON, INC.

Company Details

Name: C. F. MENTZINGER'S SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1933 (92 years ago)
Date of dissolution: 09 Mar 1998
Entity Number: 44501
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: ROBERT E. MENTZINGER, 95 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT E. MENTZINGER Chief Executive Officer 95 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT E. MENTZINGER, 95 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1980-11-10 1993-04-14 Address 95 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1964-10-06 1980-11-10 Address 95 COMMERCIAL ST., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1955-10-11 1964-10-06 Address 86-02 57TH AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980309000227 1998-03-09 CERTIFICATE OF DISSOLUTION 1998-03-09
970327002591 1997-03-27 BIENNIAL STATEMENT 1997-03-01
940329002203 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930414002168 1993-04-14 BIENNIAL STATEMENT 1993-03-01
A712768-4 1980-11-10 CERTIFICATE OF AMENDMENT 1980-11-10
A700094-2 1980-09-22 CERTIFICATE OF AMENDMENT 1980-09-22
Z1216-2 1979-02-05 ASSUMED NAME CORP INITIAL FILING 1979-02-05
457967 1964-10-06 CERTIFICATE OF AMENDMENT 1964-10-06
9124-15 1955-10-11 CERTIFICATE OF AMENDMENT 1955-10-11
9124-14 1955-10-11 CERTIFICATE OF AMENDMENT 1955-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2279800 0214700 1985-10-02 NORTH SHORE COMMUNITY HOSPITAL, MANHASSET, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-02
Case Closed 1985-10-23

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-10-09
Abatement Due Date 1985-10-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State