Search icon

MULLIGAN MECHANICAL CORP.

Company Details

Name: MULLIGAN MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1978 (47 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 492692
ZIP code: 11229
County: Queens
Place of Formation: New York
Address: 4444 BEDFORD AVE, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR GARTENSTEIN DOS Process Agent 4444 BEDFORD AVE, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
20210402024 2021-04-02 ASSUMED NAME CORP INITIAL FILING 2021-04-02
DP-575638 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A491390-4 1978-06-05 CERTIFICATE OF INCORPORATION 1978-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11839636 0215600 1980-05-14 184-54 149 AVENUE, New York -Richmond, NY, 11413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-16
Case Closed 1980-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1980-06-02
Abatement Due Date 1980-06-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1980-06-02
Abatement Due Date 1980-06-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1980-06-02
Abatement Due Date 1980-06-10
Nr Instances 1
11855533 0215600 1980-02-21 184-54 149 STREET, New York -Richmond, NY, 11413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-22
Case Closed 1980-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1980-02-28
Abatement Due Date 1980-02-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State