Search icon

MECHANICAL MIRROR WORKS, INC.

Company Details

Name: MECHANICAL MIRROR WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1942 (83 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 53894
ZIP code: 11102
County: New York
Place of Formation: New York
Address: 27-02 1 ST, LONG ISLAND CITY, NY, United States, 11102

Shares Details

Shares issued 0

Share Par Value 12000

Type CAP

Chief Executive Officer

Name Role Address
MR. JOSEPH BEZBOROD KO, PRESIDENT Chief Executive Officer 27-02 1 ST, LONG ISLAND CITY, NY, United States, 11102

DOS Process Agent

Name Role Address
MR. JOSEPH BEZBOROD KO, PRESIDENT DOS Process Agent 27-02 1 ST, LONG ISLAND CITY, NY, United States, 11102

History

Start date End date Type Value
1990-01-22 1992-11-05 Address 27-02 FIRST STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
1981-01-06 1990-01-22 Address 17 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)
1950-12-08 1981-01-06 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1942-04-30 1950-12-08 Address 1475 GRAND CONCOURSE, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1308123 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
930818002394 1993-08-18 BIENNIAL STATEMENT 1993-04-01
921105002284 1992-11-05 BIENNIAL STATEMENT 1992-04-01
C098785-2 1990-01-22 CERTIFICATE OF AMENDMENT 1990-01-22
B067912-2 1984-02-09 ASSUMED NAME CORP INITIAL FILING 1984-02-09
A728418-3 1981-01-06 CERTIFICATE OF AMENDMENT 1981-01-06
7899-94 1950-12-08 CERTIFICATE OF AMENDMENT 1950-12-08
6014-116 1942-04-30 CERTIFICATE OF INCORPORATION 1942-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108942483 0215600 1992-03-11 27-02 FIRST STREET, ASTORIA, NY, 11102
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-03-11
Case Closed 1993-03-09

Related Activity

Type Referral
Activity Nr 901349217
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1992-06-17
Abatement Due Date 1992-07-23
Current Penalty 825.0
Initial Penalty 1625.0
Contest Date 1992-06-24
Final Order 1992-09-21
Nr Instances 1
Nr Exposed 105
Related Event Code (REC) Referral
Gravity 03
108940420 0215600 1991-10-10 27-02 FIRST STREET, ASTORIA, NY, 11102
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-10-23
Case Closed 1995-03-21

Related Activity

Type Complaint
Activity Nr 71843189
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1991-11-27
Abatement Due Date 1991-11-30
Current Penalty 1500.0
Initial Penalty 3500.0
Contest Date 1991-12-23
Final Order 1992-05-29
Nr Instances 6
Nr Exposed 175
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-11-27
Abatement Due Date 1992-06-29
Current Penalty 1500.0
Initial Penalty 3500.0
Contest Date 1991-12-23
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-11-27
Abatement Due Date 1992-06-29
Current Penalty 1500.0
Initial Penalty 3500.0
Contest Date 1991-12-23
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1991-11-27
Abatement Due Date 1992-06-29
Current Penalty 1500.0
Initial Penalty 3500.0
Contest Date 1991-12-23
Final Order 1992-05-29
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1991-11-27
Abatement Due Date 1992-06-29
Current Penalty 1500.0
Initial Penalty 3500.0
Contest Date 1991-12-23
Final Order 1992-05-29
Nr Instances 4
Nr Exposed 15
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-11-27
Abatement Due Date 1992-07-14
Current Penalty 1500.0
Initial Penalty 3500.0
Contest Date 1991-12-23
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 175
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-11-27
Abatement Due Date 1992-06-29
Current Penalty 200.0
Initial Penalty 700.0
Contest Date 1991-12-23
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 175
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-11-27
Abatement Due Date 1992-07-14
Contest Date 1991-12-23
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 175
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-11-27
Abatement Due Date 1992-07-14
Contest Date 1991-12-23
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 175
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-11-27
Abatement Due Date 1992-07-14
Contest Date 1991-12-23
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 175
Gravity 01
Citation ID 03001
Citaton Type Willful
Standard Cited 19100217 C01 I
Issuance Date 1991-12-19
Abatement Due Date 1991-12-22
Current Penalty 5800.0
Initial Penalty 24500.0
Contest Date 1991-12-23
Final Order 1992-05-29
Nr Instances 1
Nr Exposed 2
Gravity 10
1781632 0215600 1984-07-18 27-02 1ST STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-07-18
Case Closed 1984-07-19
164053 0215600 1984-03-12 27 02 1ST ST, New York -Richmond, NY, 11102
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-03-12
Case Closed 1984-03-16
11824638 0215000 1981-12-30 661 663 EDGECOMBE AVE, New York -Richmond, NY, 10032
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-30
Case Closed 1984-03-10
11785573 0215000 1976-03-25 661-3 EDGECOMBE AVE, New York -Richmond, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-04-23
Case Closed 1984-03-10
11749207 0215000 1976-03-19 661-3 EDGECOMBE AVE, New York -Richmond, NY, 10032
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-03-22
Case Closed 1977-06-16

Related Activity

Type Inspection
Activity Nr 11749025

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1976-03-23
Abatement Due Date 1976-03-26
Current Penalty 175.0
Initial Penalty 175.0
Contest Date 1976-04-15
Nr Instances 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 1976-03-23
Abatement Due Date 1976-03-31
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1976-04-15
Nr Instances 2
11749025 0215000 1976-01-23 661-3 EDGECOMBE AVE & 3 OTHER, New York -Richmond, NY, 10032
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-27
Case Closed 1977-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-06
Abatement Due Date 1976-02-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1976-02-06
Abatement Due Date 1976-02-24
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-02-06
Abatement Due Date 1976-02-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-06
Abatement Due Date 1976-03-10
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-04-15
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-02-06
Abatement Due Date 1976-02-24
Contest Date 1976-04-15
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-02-06
Abatement Due Date 1976-03-10
Contest Date 1976-04-15
Nr Instances 8
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 C01 I
Issuance Date 1976-02-06
Abatement Due Date 1976-03-10
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-02-06
Abatement Due Date 1976-02-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-02-06
Abatement Due Date 1976-02-24
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 C
Issuance Date 1976-02-06
Abatement Due Date 1976-02-24
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100252 C02 V
Issuance Date 1976-02-06
Abatement Due Date 1976-02-24
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-02-06
Abatement Due Date 1976-02-24
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 23
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A03 I
Issuance Date 1976-02-06
Abatement Due Date 1976-03-10
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 B08
Issuance Date 1976-02-06
Abatement Due Date 1976-02-24
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1976-02-06
Abatement Due Date 1976-03-10
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-02-06
Abatement Due Date 1976-02-24
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-02-06
Abatement Due Date 1976-02-24
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1976-02-06
Abatement Due Date 1976-02-24
Contest Date 1976-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-02-06
Abatement Due Date 1976-03-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 11
Citation ID 03001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1976-02-06
Abatement Due Date 1976-03-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State