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
Name | Role | Address |
---|---|---|
%IRVING M. ROSEN | DOS Process Agent | 100 BROADWAY, NEW YORK, NY, United States, 10005 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11755576 | 0215000 | 1977-04-07 | 154 WEST 18TH STREET, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11771151 | 0215000 | 1977-03-25 | 154 W 18TH STREET, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101001 J03 |
Issuance Date | 1977-05-18 |
Abatement Due Date | 1977-06-02 |
Nr Instances | 1 |
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