Search icon

M-TRACK ENTERPRISES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of M-TRACK ENTERPRISES, INC., CONNECTICUT 0617929 CONNECTICUT

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

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)
1983-05-02 1994-06-07 Address 755 SINCLAIR AVE., STATEN ISLAND, NY, 10312, 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
940607002135 1994-06-07 BIENNIAL STATEMENT 1993-05-01
A975802-4 1983-05-02 CERTIFICATE OF INCORPORATION 1983-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302940531 0215000 2000-03-23 ATLANTIC AVE AND BUFFALO AVE, BROOKLYN, NY, 11233
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2000-04-28
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-10-23

Related Activity

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
2277499 0215000 1985-09-19 10TH AVENUE & 37TH STREET, BROOKLYN, NY, 10469
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-09-20
Case Closed 1985-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205472 Employee Retirement Income Security Act (ERISA) 2002-10-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-10-11
Termination Date 2002-11-06
Section 1132
Status Terminated

Parties

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