Search icon

FALECK & MARGOLIES, INC.

Company Details

Name: FALECK & MARGOLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1959 (66 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 122713
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 51 EAST 42 STREET, SUITE 1601, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAMAN AND ASHLEY AND COHEN DOS Process Agent 51 EAST 42 STREET, SUITE 1601, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
1959-09-24 1986-12-22 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-960903 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B476689-1 1987-03-30 ASSUMED NAME CORP INITIAL FILING 1987-03-30
B438000-11 1986-12-22 CERTIFICATE OF MERGER 1986-12-22
179149 1959-09-24 CERTIFICATE OF INCORPORATION 1959-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812187 0215000 1975-08-25 450 WEST 33 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-25
Case Closed 1984-03-10
11773231 0215000 1975-07-24 450 WEST 33 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-24
Case Closed 1976-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-07-30
Abatement Due Date 1975-08-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-07-30
Abatement Due Date 1975-08-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-07-30
Abatement Due Date 1975-08-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-07-30
Abatement Due Date 1975-08-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-07-30
Abatement Due Date 1975-08-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-07-30
Abatement Due Date 1975-08-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-07-30
Abatement Due Date 1975-08-20
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State