Name: | M-TRACK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1983 (42 years ago) |
Date of dissolution: | 18 Dec 2003 |
Entity Number: | 838906 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 1475 EAST 222ND ST, BRONX, NY, United States, 10469 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | M-TRACK ENTERPRISES, INC., CONNECTICUT | 0617929 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MITCH LEVINE | Chief Executive Officer | 1475 EAST 222ND ST, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-23 | 2003-05-02 | Address | 1475 E 222ND ST, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2001-05-23 | 2003-05-02 | Address | 1475 E 222ND ST, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
1994-06-07 | 2001-05-23 | Address | 1475 EAST 222ND STREET, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
1994-06-07 | 2001-05-23 | Address | GRACE VONA, 1475 EAST 222ND STREET, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
1994-06-07 | 2000-02-02 | Address | 1475 EAST 222ND STREET, BRONX, NY, 10469, USA (Type of address: Service of Process) |
1983-05-02 | 1994-06-07 | Address | 755 SINCLAIR AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031218000509 | 2003-12-18 | CERTIFICATE OF MERGER | 2003-12-18 |
030502002543 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
010523002457 | 2001-05-23 | BIENNIAL STATEMENT | 2001-05-01 |
000202000441 | 2000-02-02 | CERTIFICATE OF CHANGE | 2000-02-02 |
970602002868 | 1997-06-02 | BIENNIAL STATEMENT | 1997-05-01 |
940607002135 | 1994-06-07 | BIENNIAL STATEMENT | 1993-05-01 |
A975802-4 | 1983-05-02 | CERTIFICATE OF INCORPORATION | 1983-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302940531 | 0215000 | 2000-03-23 | ATLANTIC AVE AND BUFFALO AVE, BROOKLYN, NY, 11233 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100850783 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 A02 |
Issuance Date | 2000-09-14 |
Abatement Due Date | 2000-09-19 |
Current Penalty | 3500.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-09-20 |
Case Closed | 1985-09-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0205472 | Employee Retirement Income Security Act (ERISA) | 2002-10-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | LA BARBERA |
Role | Plaintiff |
Name | M-TRACK ENTERPRISES, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State