Name: | J. P. MAGUIRE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1983 (42 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 826936 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 20 VESEY ST., NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 VESEY ST., NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1282247 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
A958002-8 | 1983-03-09 | CERTIFICATE OF INCORPORATION | 1983-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106185002 | 0215000 | 1992-03-23 | 126 MYRTLE AVENUE, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 101483642 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 A01 |
Issuance Date | 1992-05-14 |
Abatement Due Date | 1992-05-19 |
Current Penalty | 1200.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1992-05-14 |
Abatement Due Date | 1992-05-19 |
Current Penalty | 1200.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260350 J |
Issuance Date | 1992-05-14 |
Abatement Due Date | 1992-05-19 |
Current Penalty | 1200.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1992-05-14 |
Abatement Due Date | 1992-05-19 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1987-01-09 |
Case Closed | 1987-03-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1987-02-03 |
Abatement Due Date | 1987-02-06 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Accident |
Hazard | STRUCK BY |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1987-02-03 |
Abatement Due Date | 1987-02-06 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1987-02-03 |
Abatement Due Date | 1987-02-11 |
Nr Instances | 11 |
Nr Exposed | 4 |
Related Event Code (REC) | Accident |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State