Name: | M & B INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1984 (41 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 905485 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 250 E. 69TH ST., NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK COOPER | DOS Process Agent | 250 E. 69TH ST., NEW YORK, NY, United States, 10021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1712021 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
B104324-2 | 1984-05-22 | CERTIFICATE OF AMENDMENT | 1984-05-22 |
B084886-4 | 1984-03-29 | CERTIFICATE OF INCORPORATION | 1984-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11688694 | 0235300 | 1977-11-16 | 1263 38ST, New York -Richmond, NY, 11218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320362015 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100217 C02 IA |
Issuance Date | 1977-11-23 |
Abatement Due Date | 1977-12-05 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100217 B04 I |
Issuance Date | 1977-11-23 |
Abatement Due Date | 1977-11-28 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100217 B08 III |
Issuance Date | 1977-11-23 |
Abatement Due Date | 1977-12-05 |
Contest Date | 1977-12-15 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1977-11-23 |
Abatement Due Date | 1977-11-28 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-11-23 |
Abatement Due Date | 1977-11-28 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State