Search icon

MAK-ALL MANUFACTURING, INC.

Company Details

Name: MAK-ALL MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1946 (79 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 57417
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 32-14 35TH AVE., LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
MAK-ALL MANUFACTURING, INC. DOS Process Agent 32-14 35TH AVE., LONG ISLAND CITY, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
DP-1413883 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
Z008562-2 1980-01-07 ASSUMED NAME CORP INITIAL FILING 1980-01-07
6572-136 1946-01-15 CERTIFICATE OF INCORPORATION 1946-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100209899 0214700 1986-12-18 53 MAHAN STREET, WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-18
Case Closed 1987-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-29
Abatement Due Date 1987-01-30
Nr Instances 1
Nr Exposed 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1986-12-29
Abatement Due Date 1987-01-07
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1986-12-29
Abatement Due Date 1987-01-30
Nr Instances 6
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-29
Abatement Due Date 1987-01-30
Nr Instances 1
Nr Exposed 13
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-12-29
Abatement Due Date 1987-01-30
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-12-29
Abatement Due Date 1987-01-30
Nr Instances 1
Nr Exposed 13

Date of last update: 19 Mar 2025

Sources: New York Secretary of State