Name: | MACHINERY MOUNTINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1983 (42 years ago) |
Date of dissolution: | 22 Mar 2021 |
Entity Number: | 841093 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | New York |
Address: | BERNARD KASS, 11 CONSTANCE COURT, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BERNARD KASS, 11 CONSTANCE COURT, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
BERNARD KASS | Chief Executive Officer | 11 CONSTANCE COURT, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-11 | 2011-05-17 | Address | BERNARD KASS, 11 CONSTANCE CT, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1999-05-11 | 2011-05-17 | Address | 11 CONSTANCE CT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1999-05-11 | 2011-05-17 | Address | BERNARD KASS, 11 CONSTANCE CT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1997-05-13 | 1999-05-11 | Address | 41 SARAH DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 1999-05-11 | Address | 41 SARAH DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1997-05-13 | 1999-05-11 | Address | 41 SARAH DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1983-05-11 | 1997-05-13 | Address | 570 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210322000685 | 2021-03-22 | CERTIFICATE OF DISSOLUTION | 2021-03-22 |
190522002053 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
170511002043 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
150512002027 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
130522002234 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110517003090 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090422002546 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070510003363 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050621002531 | 2005-06-21 | BIENNIAL STATEMENT | 2005-05-01 |
030424002829 | 2003-04-24 | BIENNIAL STATEMENT | 2003-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11573912 | 0214700 | 1979-01-04 | 41 SARAH DRIVE, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 D03 II |
Issuance Date | 1979-01-09 |
Abatement Due Date | 1979-01-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100107 E09 |
Issuance Date | 1979-01-09 |
Abatement Due Date | 1979-01-12 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1979-01-09 |
Abatement Due Date | 1979-02-12 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1979-01-09 |
Abatement Due Date | 1979-02-12 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1979-01-09 |
Abatement Due Date | 1979-02-12 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1979-01-09 |
Abatement Due Date | 1979-02-12 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1979-01-09 |
Abatement Due Date | 1979-01-04 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-04-04 |
Case Closed | 1975-05-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 C02 |
Issuance Date | 1975-04-09 |
Abatement Due Date | 1975-05-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100107 F07 |
Issuance Date | 1975-04-09 |
Abatement Due Date | 1975-05-30 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-03-26 |
Case Closed | 1975-11-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-03-28 |
Abatement Due Date | 1975-05-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-03-28 |
Abatement Due Date | 1975-05-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1975-03-28 |
Abatement Due Date | 1975-05-05 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-03-28 |
Abatement Due Date | 1975-05-05 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-03-28 |
Abatement Due Date | 1975-05-05 |
Nr Instances | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State