Search icon

INTERNATIONAL MANAGEMENT CONSULTANTS INC.

Company Details

Name: INTERNATIONAL MANAGEMENT CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2019 (6 years ago)
Entity Number: 5476623
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18E 41ST STREET, SUITE#1704, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAHBUBUL HAQUE JOARDER DOS Process Agent 18E 41ST STREET, SUITE#1704, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
190116010207 2019-01-16 CERTIFICATE OF INCORPORATION 2019-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102906302 0214700 1990-10-16 GREEN ACRES MALL, VALLEY STREAM, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-16
Case Closed 1990-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-10-24
Abatement Due Date 1990-10-27
Nr Instances 1
Nr Exposed 3
Gravity 02
100521939 0213600 1987-06-01 1980 EAST MAIN STREET, FALCONER, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-02
Case Closed 1987-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-06-16
Abatement Due Date 1987-06-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1987-06-16
Abatement Due Date 1987-06-19
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1987-06-16
Abatement Due Date 1987-06-19
Nr Instances 3
Nr Exposed 1
11763463 0215000 1982-05-18 2655 RICHMOND AVE, New York -Richmond, NY, 10314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-20
Case Closed 1982-05-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State