Search icon

MARK IV PRESS LTD.

Company Details

Name: MARK IV PRESS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 508047
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 325 RABRO DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 RABRO DRIVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ROBERT RINERE Chief Executive Officer 3 LINDNER COURT, BELLPORT, NY, United States, 00000

History

Start date End date Type Value
1978-08-31 1995-06-12 Address 10 TIANA PL, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141205037 2014-12-05 ASSUMED NAME CORP INITIAL FILING 2014-12-05
DP-2098879 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
950612002447 1995-06-12 BIENNIAL STATEMENT 1993-08-01
A512717-4 1978-08-31 CERTIFICATE OF INCORPORATION 1978-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100514256 0214700 1988-11-02 325 RABRO DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-03
Case Closed 1988-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-11-07
Abatement Due Date 1988-11-10
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-11-07
Abatement Due Date 1988-12-07
Nr Instances 3
Nr Exposed 60
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1988-11-07
Abatement Due Date 1988-12-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1988-11-07
Abatement Due Date 1988-11-10
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-11-07
Abatement Due Date 1988-12-07
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-11-07
Abatement Due Date 1988-12-07
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-11-07
Abatement Due Date 1988-12-07
Nr Instances 1
Nr Exposed 5
Gravity 02
2281426 0214700 1985-11-08 325 RABRO DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-11-08
Case Closed 1985-11-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State