Search icon

M-TRACK ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
THE PRENTICE HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MITCH LEVINE Chief Executive Officer 1475 EAST 222ND ST, BRONX, NY, United States, 10469

Links between entities

Type:
Headquarter of
Company Number:
0617929
State:
CONNECTICUT

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-03-23
Type:
Accident
Address:
ATLANTIC AVE AND BUFFALO AVE, BROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-19
Type:
Prog Related
Address:
10TH AVENUE & 37TH STREET, BROOKLYN, NY, 10469
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2002-10-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LA BARBERA
Party Role:
Plaintiff
Party Name:
M-TRACK ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State