Search icon

M.J. FLOOD, INC.

Company Details

Name: M.J. FLOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1953 (72 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 91673
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 252 ISLIP AVENUE, ISLIP, NY, United States, 11751

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD T. FLOOD DOS Process Agent 252 ISLIP AVENUE, ISLIP, NY, United States, 11751

History

Start date End date Type Value
1953-06-17 1995-02-01 Address 24 OROWOC AVE, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1324335 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
950201000268 1995-02-01 CERTIFICATE OF CHANGE 1995-02-01
B147958-2 1984-10-03 ASSUMED NAME CORP INITIAL FILING 1984-10-03
8509-51 1953-06-17 CERTIFICATE OF INCORPORATION 1953-06-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-12-28
Type:
Planned
Address:
1000 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-01-14
Type:
Prog Related
Address:
185 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11791
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-12-27
Type:
Prog Related
Address:
ALL SYSTEMS, COMMACK RD., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-20
Type:
Planned
Address:
REAR OF STATE OFFICE BUILDING, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-21
Type:
Planned
Address:
900 FRANKLIN AVE., VALLEY STREAM, NY, 11580
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State