Name: | M B S MAINTENANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1979 (46 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 556492 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1662 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M B S MAINTENANCE INC. | DOS Process Agent | 1662 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180223003 | 2018-02-23 | ASSUMED NAME CORP INITIAL FILING | 2018-02-23 |
DP-572583 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A574511-4 | 1979-05-11 | CERTIFICATE OF INCORPORATION | 1979-05-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11802329 | 0215000 | 1982-06-16 | 1095 ST JOHNS PL, New York -Richmond, NY, 11213 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
11663440 | 0235300 | 1980-08-19 | 4401-09 6TH AVE, New York -Richmond, NY, 11220 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1980-08-25 |
Abatement Due Date | 1980-08-28 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8703214 | Employee Retirement Income Security Act (ERISA) | 1987-09-17 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | SCHUCK, GEORGE |
Role | Plaintiff |
Name | M B S MAINTENANCE INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State