Search icon

MID-ISLAND NON-FERROUS FOUNDRY CORP.

Company Details

Name: MID-ISLAND NON-FERROUS FOUNDRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1954 (71 years ago)
Entity Number: 94543
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: BOX 353, DAVID RHODES RD, WESTBROOKVILLE, NY, United States, 12785

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN MOXIM Chief Executive Officer BOX 353, DAVID RHODES RD, WESTBROOKVILLE, NY, United States, 12785

DOS Process Agent

Name Role Address
FREDERICK MINTZ DOS Process Agent 488 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1981-02-03 1995-04-24 Address 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1954-06-04 1981-02-03 Address PO. BOX 138, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120712003065 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100611002067 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080708003021 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060523003142 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040628002340 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020529002674 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000601002975 2000-06-01 BIENNIAL STATEMENT 2000-06-01
C264538-2 1998-09-14 ASSUMED NAME CORP INITIAL FILING 1998-09-14
980602002271 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960621002096 1996-06-21 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
111252 0214700 1984-02-08 100 ALLEN BLVD, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-04-04
Case Closed 1984-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1984-04-06
Abatement Due Date 1984-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1984-04-06
Abatement Due Date 1984-04-09
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1984-04-06
Abatement Due Date 1984-04-23
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1984-04-06
Abatement Due Date 1984-04-09
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1984-04-06
Abatement Due Date 1984-04-09
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-04-06
Abatement Due Date 1984-04-09
Nr Instances 1
Nr Exposed 3
11498086 0214700 1980-08-13 100 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-08-14
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909028987
11575958 0214700 1980-06-23 100 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-23
Case Closed 1984-03-10
11575743 0214700 1980-05-13 100 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-13
Case Closed 1980-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-05-28
Abatement Due Date 1980-06-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-05-28
Abatement Due Date 1980-05-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1980-05-28
Abatement Due Date 1980-06-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-05-28
Abatement Due Date 1980-06-16
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State