Search icon

MACRAY MOVERS INC.

Company Details

Name: MACRAY MOVERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1956 (68 years ago)
Date of dissolution: 22 Dec 1992
Entity Number: 104876
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 201 E. 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 700

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
LEVY & SONET DOS Process Agent 201 E. 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1980-11-21 1986-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-12-13 1980-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-12-13 1980-11-21 Address 331 E. 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
921222000285 1992-12-22 CERTIFICATE OF MERGER 1992-12-22
B437760-3 1986-12-22 CERTIFICATE OF AMENDMENT 1986-12-22
A716657-4 1980-11-21 CERTIFICATE OF AMENDMENT 1980-11-21
43359 1956-12-13 CERTIFICATE OF INCORPORATION 1956-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11916590 0215600 1978-04-13 21-12 NEWTOWN AVE, New York -Richmond, NY, 11102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-13
Case Closed 1978-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-04-26
Abatement Due Date 1978-05-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-04-26
Abatement Due Date 1978-05-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-04-26
Abatement Due Date 1978-05-11
Nr Instances 1
11897220 0215600 1976-02-18 21-12 NEWTOWN AVE & 25-75 22ND, NY, 11102
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-18
Case Closed 1984-03-10
11832920 0215600 1975-12-30 21-12 NEWTOWN AVE & 25-75 22ND, NY, 11102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-30
Case Closed 1976-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-01-07
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-07
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-07
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-07
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 037013
Issuance Date 1976-01-07
Abatement Due Date 1976-02-11
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State