Name: | MON-DEE ACOUSTI-WALL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1980 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 599724 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 MORTINER AVE, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MON-DEE ACOUSTI-WALL, LTD. | DOS Process Agent | 1 MORTINER AVE, BABYLON, NY, United States, 11702 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099404 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
A724296-3 | 1980-12-18 | CERTIFICATE OF INCORPORATION | 1980-12-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11895521 | 0215600 | 1982-08-16 | BEDFORD PK BLVD W LEHMAN COLLE, New York -Richmond, NY, 10468 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
11861093 | 0215600 | 1982-07-09 | BEDFORD PARK BLVD WEST LEHMAN COLLEGE, BRONX, NY, 10467 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-07-21 |
Abatement Due Date | 1982-07-23 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1982-07-21 |
Abatement Due Date | 1982-07-09 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-04-27 |
Case Closed | 1982-05-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-04-30 |
Abatement Due Date | 1982-05-05 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State