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
Name | Role | Address |
---|---|---|
VICTOR GARTENSTEIN | DOS Process Agent | 4444 BEDFORD AVE, BROOKLYN, NY, United States, 11229 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11839636 | 0215600 | 1980-05-14 | 184-54 149 AVENUE, New York -Richmond, NY, 11413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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