Search icon

MECHANICAL DEVELOPMENT CORP.

Company Details

Name: MECHANICAL DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1952 (73 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 84661
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 172-02 39TH AVE., FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MECHANICAL DEVELOPMENT CORP. DOS Process Agent 172-02 39TH AVE., FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1959-07-01 1965-11-30 Address 170-02 39TH AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1952-07-30 1959-07-01 Address 2721 FISH AVE., BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-807518 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A986828-2 1983-06-06 ASSUMED NAME CORP INITIAL FILING 1983-06-06
A941617-4 1983-01-18 CERTIFICATE OF AMENDMENT 1983-01-18
529145-3 1965-11-30 CERTIFICATE OF AMENDMENT 1965-11-30
167805 1959-07-01 CERTIFICATE OF AMENDMENT 1959-07-01
8286-136 1952-07-30 CERTIFICATE OF INCORPORATION 1952-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11858339 0215600 1982-11-02 172-02-39 AVE, New York -Richmond, NY, 11358
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-02
Case Closed 1982-11-08
11851383 0215600 1977-05-16 172-02 39 AVENUE, New York -Richmond, NY, 11358
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-17
Case Closed 1977-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-05-18
Abatement Due Date 1977-05-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-05-18
Abatement Due Date 1977-06-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-05-18
Abatement Due Date 1977-06-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-05-18
Abatement Due Date 1977-05-21
Nr Instances 1
11863339 0215600 1976-03-09 172-02 39TH AVE, New York -Richmond, NY, 11358
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-09
Case Closed 1984-03-10
11863115 0215600 1975-12-22 172-02 39TH AVE, New York -Richmond, NY, 11358
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-22
Case Closed 1976-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-02
Abatement Due Date 1976-02-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-01-02
Abatement Due Date 1976-02-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-02
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 037018
Issuance Date 1976-01-02
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-02
Abatement Due Date 1976-01-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-02
Abatement Due Date 1976-01-06
Nr Instances 1
11580024 0214700 1973-03-19 172-02 39 AVENUE, New York -Richmond, NY, 11358
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-19
Case Closed 1984-03-10
11579802 0214700 1973-02-12 172-02 39 AVENUE, New York -Richmond, NY, 11358
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 004001
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-02-20
Abatement Due Date 1973-04-13
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State