Search icon

A. MUNDER & SON, INC.

Company Details

Name: A. MUNDER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1914 (111 years ago)
Date of dissolution: 19 Mar 1996
Entity Number: 10877
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 28-10 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Chief Executive Officer

Name Role Address
HAROLD A. MUNDER Chief Executive Officer 10 HARVEST TIME COURT, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-10 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1982-04-05 1994-03-18 Address 28-10 38 AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1958-10-15 1961-09-05 Shares Share type: CAP, Number of shares: 0, Par value: 250000
1947-12-29 1958-10-15 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1914-02-18 1947-12-29 Shares Share type: CAP, Number of shares: 0, Par value: 2000
1914-02-18 1982-04-05 Address 306 FREEMAN AVE., LONG ISLAND CITY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C289486-2 2000-06-07 ASSUMED NAME CORP INITIAL FILING 2000-06-07
960319000128 1996-03-19 CERTIFICATE OF DISSOLUTION 1996-03-19
940318002072 1994-03-18 BIENNIAL STATEMENT 1994-02-01
A856148-3 1982-04-05 CERTIFICATE OF AMENDMENT 1982-04-05
285548 1961-09-05 CERTIFICATE OF AMENDMENT 1961-09-05
126795 1958-10-15 CERTIFICATE OF AMENDMENT 1958-10-15
7176-130 1947-12-29 CERTIFICATE OF AMENDMENT 1947-12-29
1074-88 1914-03-25 CERTIFICATE OF AMENDMENT 1914-03-25
1065-17 1914-02-18 CERTIFICATE OF INCORPORATION 1914-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17772104 0215000 1987-02-11 119TH STREET & BROADWAY, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-02-12
Case Closed 1987-04-06
11711470 0215000 1980-12-09 904 LEXINGTON AVE, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-01-23
Case Closed 1981-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1981-02-25
Abatement Due Date 1981-03-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1981-02-25
Abatement Due Date 1981-03-03
Nr Instances 1
11751252 0215000 1980-08-13 466 LEXINGTON AVE, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-08-20
Case Closed 1981-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-08-29
Abatement Due Date 1980-09-01
Current Penalty 150.0
Initial Penalty 250.0
Contest Date 1980-09-15
Final Order 1981-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-08-29
Abatement Due Date 1980-09-01
Nr Instances 1
11779576 0215000 1975-11-06 140 E 54 STREET, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-10
Case Closed 1976-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1975-11-17
Abatement Due Date 1975-11-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
11622016 0235200 1972-08-10 2810 38TH AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-10
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State