Search icon

MACHINERY MOUNTINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BERNARD KASS, 11 CONSTANCE COURT, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
BERNARD KASS Chief Executive Officer 11 CONSTANCE COURT, HAUPPAUGE, NY, United States, 11788

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11573912 0214700 1979-01-04 41 SARAH DRIVE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-04
Case Closed 1979-02-01

Violation Items

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
11492857 0214700 1975-04-04 41 SARAH DRIVE, Farmingdale, NY, 11735
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
11531670 0214700 1975-03-26 41 SARA DRIVE, Farmingdale, NY, 11735
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