Search icon

M DICK & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M DICK & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1959 (66 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 120495
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 30 PINE ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAM J. COHEN DOS Process Agent 30 PINE ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1959-10-15 1960-05-16 Shares Share type: NO PAR VALUE, Number of shares: 75, Par value: 0
1959-10-15 1960-05-16 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 100
1959-06-17 1959-10-15 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 100
1959-06-17 1959-10-15 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1269023 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B526839-2 1987-07-28 ASSUMED NAME CORP INITIAL FILING 1987-07-28
215443 1960-05-16 CERTIFICATE OF AMENDMENT 1960-05-16
182130 1959-10-15 CERTIFICATE OF AMENDMENT 1959-10-15
165548 1959-06-17 CERTIFICATE OF INCORPORATION 1959-06-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-04-16
Type:
Planned
Address:
65 BLEEKER STREET, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-01-04
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LOCAL 413, UNITED
Party Role:
Plaintiff
Party Name:
M DICK & CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State