Search icon

MARVIN HAMMERMAN, INC.

Company Details

Name: MARVIN HAMMERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1959 (66 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 120469
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 421 EAST 13TH STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARVIN HAMMERMAN, ESQ. Agent 421 EAST 13TH ST., NEW YORK, NY, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 EAST 13TH STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
MARVIN HAMMERMAN Chief Executive Officer 421 EAST 13TH STREET, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
1986-01-13 1993-09-29 Address 421 EAST 13TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1959-06-16 1986-01-13 Address 344 E. 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1578352 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
930929003195 1993-09-29 BIENNIAL STATEMENT 1993-06-01
B558032-2 1987-10-22 ASSUMED NAME CORP INITIAL FILING 1987-10-22
B309819-3 1986-01-13 CERTIFICATE OF AMENDMENT 1986-01-13
165397 1959-06-16 CERTIFICATE OF INCORPORATION 1959-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11735586 0215000 1981-10-30 421 E 13 ST, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-10-30
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909032138
11627262 0235200 1973-06-25 110 EAST 13 STREET, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-25
Emphasis N: TIP
Case Closed 1984-03-10
11626900 0235200 1973-05-22 110 EAST 13 STREET, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-22
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1973-06-04
Abatement Due Date 1973-06-25
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1973-06-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-06-04
Abatement Due Date 1973-06-25
Contest Date 1973-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1973-06-04
Abatement Due Date 1973-06-25
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1973-06-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1973-06-04
Abatement Due Date 1973-06-25
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1973-06-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-06-04
Abatement Due Date 1973-06-18
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1973-06-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-06-04
Abatement Due Date 1973-06-18
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1973-06-15
Nr Instances 15
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-06-04
Abatement Due Date 1973-06-18
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1973-06-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 C03
Issuance Date 1973-06-04
Abatement Due Date 1973-06-14
Contest Date 1973-06-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 K03
Issuance Date 1973-06-04
Abatement Due Date 1973-06-07
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1973-06-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-06-04
Abatement Due Date 1973-06-07
Contest Date 1973-06-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-06-04
Abatement Due Date 1973-06-07
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1973-06-15
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-06-04
Abatement Due Date 1973-06-14
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1973-06-15
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-06-04
Abatement Due Date 1973-06-14
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1973-06-15
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State