-
Home Page
›
-
Counties
›
-
New York
›
-
11433
›
-
MARTIN BRASS WORKS, INC.
Company Details
Name: |
MARTIN BRASS WORKS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Feb 1959 (66 years ago)
|
Date of dissolution: |
14 Jun 2006 |
Entity Number: |
117293 |
ZIP code: |
11433
|
County: |
New York |
Place of Formation: |
New York |
Address: |
175-44 LIBERTY AVENUE, JAMAICA, NY, United States, 11433 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
175-44 LIBERTY AVENUE, JAMAICA, NY, United States, 11433
|
Chief Executive Officer
Name |
Role |
Address |
JOSEPH W. CARL, JR.
|
Chief Executive Officer
|
175-44 LIBERTY AVENUE, JAMAICA, NY, United States, 11433
|
History
Start date |
End date |
Type |
Value |
1959-02-16
|
1995-02-23
|
Address
|
473 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060614000904
|
2006-06-14
|
CERTIFICATE OF DISSOLUTION
|
2006-06-14
|
050308002891
|
2005-03-08
|
BIENNIAL STATEMENT
|
2005-02-01
|
030204002711
|
2003-02-04
|
BIENNIAL STATEMENT
|
2003-02-01
|
010220002399
|
2001-02-20
|
BIENNIAL STATEMENT
|
2001-02-01
|
990310002513
|
1999-03-10
|
BIENNIAL STATEMENT
|
1999-02-01
|
970312002181
|
1997-03-12
|
BIENNIAL STATEMENT
|
1997-02-01
|
950223002158
|
1995-02-23
|
BIENNIAL STATEMENT
|
1994-02-01
|
C174458-2
|
1991-02-27
|
ASSUMED NAME CORP INITIAL FILING
|
1991-02-27
|
146875
|
1959-02-16
|
CERTIFICATE OF INCORPORATION
|
1959-02-16
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11900008
|
0215600
|
1977-11-21
|
175-44 LIBERTY AVENUE, New York -Richmond, NY, 11433
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1977-11-21
|
Case Closed |
1977-11-30
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1977-11-23 |
Abatement Due Date |
1977-11-28 |
Nr Instances |
2 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100242 B |
Issuance Date |
1977-11-23 |
Abatement Due Date |
1977-11-26 |
Nr Instances |
2 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State