Name: | MICA INDUSTRIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1984 (41 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 916955 |
ZIP code: | 11242 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 COURT ST., BROOKLYN, NY, United States, 11242 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAPLAN,OSHMAN & FORMAN, ESQS. | DOS Process Agent | 26 COURT ST., BROOKLYN, NY, United States, 11242 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1469499 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
B102136-4 | 1984-05-16 | CERTIFICATE OF INCORPORATION | 1984-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109110288 | 0214700 | 1993-11-24 | 126 ALBANY AVENUE, FREEPORT, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1994-01-07 |
Abatement Due Date | 1994-01-12 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100107 G01 |
Issuance Date | 1994-01-07 |
Abatement Due Date | 1994-01-27 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-01-07 |
Abatement Due Date | 1994-01-12 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-01-07 |
Abatement Due Date | 1994-02-24 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-01-07 |
Abatement Due Date | 1994-02-24 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1994-01-07 |
Abatement Due Date | 1994-02-24 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1994-01-07 |
Abatement Due Date | 1994-02-24 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State