Search icon

MUNACO PACKING & RUBBER CO. INC.

Company Details

Name: MUNACO PACKING & RUBBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1958 (66 years ago)
Date of dissolution: 23 Jul 1997
Entity Number: 114687
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 100 BROADWAY, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%IRVING M. ROSEN DOS Process Agent 100 BROADWAY, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
970723000360 1997-07-23 CERTIFICATE OF DISSOLUTION 1997-07-23
B334084-2 1986-03-17 ASSUMED NAME CORP INITIAL FILING 1986-03-17
131988 1958-11-20 CERTIFICATE OF INCORPORATION 1958-11-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11755576 0215000 1977-04-07 154 WEST 18TH STREET, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-07
Case Closed 1984-03-10
11771151 0215000 1977-03-25 154 W 18TH STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-05-17
Case Closed 1977-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 J03
Issuance Date 1977-05-18
Abatement Due Date 1977-06-02
Nr Instances 1
11725926 0215000 1977-03-23 154 WEST 18TH STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-23
Case Closed 1977-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-03-29
Abatement Due Date 1977-04-01
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-29
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-03-29
Abatement Due Date 1977-04-01
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-03-29
Abatement Due Date 1977-04-01
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1977-03-29
Abatement Due Date 1977-04-01
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-03-29
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-29
Abatement Due Date 1977-04-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State