Search icon

MEYER GUNTHER MARTINI, INC.

Company Details

Name: MEYER GUNTHER MARTINI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1988 (36 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1301580
ZIP code: 10022
County: Westchester
Place of Formation: Delaware
Address: 555 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MANDELL & ZAROFF DOS Process Agent 555 MADISON AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1221964 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B715276-2 1988-12-07 CERTIFICATE OF AMENDMENT 1988-12-07
B699630-3 1988-10-26 APPLICATION OF AUTHORITY 1988-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2045409 0213100 1985-03-12 500 NEPPERHAN AVE, YONKERS, NY, 10701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-03-12
Case Closed 1985-03-12
1036672 0213100 1984-10-03 500 NEPPERHAN AVE, YONKERS, NY, 10701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-10-03
Case Closed 1984-10-03
11783958 0215000 1976-04-02 511 EAST 72 STREET, New York -Richmond, NY, 10021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-02
Case Closed 1984-03-10
11710365 0215000 1975-11-25 511 E 72 STREET, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-25
Case Closed 1976-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-12-02
Abatement Due Date 1975-12-08
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1975-12-02
Abatement Due Date 1976-01-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-12-02
Abatement Due Date 1975-12-31
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-12-02
Abatement Due Date 1976-01-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1975-12-02
Abatement Due Date 1976-01-30
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1975-12-02
Abatement Due Date 1976-01-30
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1975-12-02
Abatement Due Date 1976-01-30
Current Penalty 275.0
Initial Penalty 275.0
Nr Instances 4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State