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 Nr Report ID Date Opened Site Address
112876156 0214700 1994-12-28 1000 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-17
Case Closed 1995-03-20

Related Activity

Type Referral
Activity Nr 901216408
Safety Yes
113920011 0214700 1991-01-14 185 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11791
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-14
Emphasis L: CONST3
Case Closed 1991-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 B01
Issuance Date 1991-01-18
Abatement Due Date 1991-01-21
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1991-01-18
Abatement Due Date 1991-01-21
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260353 E02
Issuance Date 1991-01-18
Abatement Due Date 1991-01-21
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B14
Issuance Date 1991-01-18
Abatement Due Date 1991-01-21
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
113919872 0214700 1990-12-27 ALL SYSTEMS, COMMACK RD., DEER PARK, NY, 11729
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-11
Case Closed 1991-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-02-06
Abatement Due Date 1991-03-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-02-06
Abatement Due Date 1991-03-12
Nr Instances 1
Nr Exposed 2
Gravity 03
17541871 0214700 1986-05-20 REAR OF STATE OFFICE BUILDING, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-20
Emphasis N: TRENCH
Case Closed 1986-05-21
17538224 0214700 1986-01-21 900 FRANKLIN AVE., VALLEY STREAM, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-22
Case Closed 1986-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-02-04
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-02-04
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1986-02-04
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 2
656264 0214700 1984-07-25 ROUTE 58 CENTRAL SUFFOLK HOSPITAL, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-26
Case Closed 1984-08-01
109975 0214700 1984-03-20 RTE 58 CENTRAL SUFFOLK HOSP, Riverhead, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Case Closed 1984-03-28
11570736 0214700 1983-10-06 NATURAL SCIENCE BLDG, Old Westbury, NY, 11568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-12
Case Closed 1984-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-11-02
Abatement Due Date 1983-11-05
Contest Date 1983-12-02
Final Order 1984-06-25
Nr Instances 1
11563178 0214700 1982-04-16 101 BROWN RD, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-22
Case Closed 1982-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-04-23
Abatement Due Date 1982-04-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1982-04-23
Abatement Due Date 1982-04-22
Nr Instances 1
11445467 0214700 1979-05-23 1724 FIFTH AVENUE, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-01
Case Closed 1979-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-06-07
Abatement Due Date 1979-06-18
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-06-15
Nr Instances 1
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1975-08-21
Emphasis N: TREX
Case Closed 1975-09-16

Related Activity

Type Accident
Activity Nr 350022349

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I
Issuance Date 1975-08-22
Abatement Due Date 1975-08-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1975-08-22
Abatement Due Date 1975-08-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State