Search icon

MAZDA REALTY INC.

Company Details

Name: MAZDA REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1985 (39 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 969136
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 600 NORTHERN BLVD, LEONARD NEDLIN, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAYT HAYT & LANDAU DOS Process Agent 600 NORTHERN BLVD, LEONARD NEDLIN, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
DP-712303 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B297150-2 1985-12-09 CERTIFICATE OF INCORPORATION 1985-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310378187 0215000 2006-11-08 13 - 17 LAIGHT ST., NEW YORK, NY, 10013
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-12-27
Emphasis N: LEAD, S: LEAD
Case Closed 2007-05-25

Related Activity

Type Complaint
Activity Nr 205989080
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 2007-01-24
Abatement Due Date 2007-03-12
Contest Date 2007-02-05
Final Order 2007-05-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 J04 I
Issuance Date 2007-01-24
Abatement Due Date 2007-03-12
Initial Penalty 1000.0
Contest Date 2007-02-05
Final Order 2007-05-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 J07 IV
Issuance Date 2007-01-24
Abatement Due Date 2007-03-12
Initial Penalty 1000.0
Contest Date 2007-02-05
Final Order 2007-05-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2007-01-24
Abatement Due Date 2007-03-12
Initial Penalty 1000.0
Contest Date 2007-02-05
Final Order 2007-05-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2007-01-24
Abatement Due Date 2007-03-12
Initial Penalty 1000.0
Contest Date 2007-02-05
Final Order 2007-05-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-01-24
Abatement Due Date 2007-03-12
Contest Date 2007-02-05
Final Order 2007-05-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2007-01-24
Abatement Due Date 2007-03-12
Contest Date 2007-02-05
Final Order 2007-05-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-01-24
Abatement Due Date 2007-03-12
Contest Date 2007-02-05
Final Order 2007-05-14
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State