Search icon

MATTHEWS & MCDONALD, INC.

Company Details

Name: MATTHEWS & MCDONALD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1961 (64 years ago)
Date of dissolution: 02 Dec 1992
Entity Number: 140519
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 60 DAVIS ST., BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEWS & MCDONALD, INC. DOS Process Agent 60 DAVIS ST., BINGHAMTON, NY, United States, 13905

Filings

Filing Number Date Filed Type Effective Date
921202000516 1992-12-02 CERTIFICATE OF DISSOLUTION 1992-12-02
B680937-2 1988-09-02 ASSUMED NAME CORP INITIAL FILING 1988-09-02
284484 1961-08-25 CERTIFICATE OF INCORPORATION 1961-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100195734 0215800 1987-01-27 28 N. CHENANGO ST., GREENE, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-28
Case Closed 1987-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-02-18
Abatement Due Date 1987-02-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
2016186 0215800 1985-02-20 257 WASHINGTON ST, BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-20
Case Closed 1985-02-20
12005716 0215800 1982-12-22 UNIVERSAL INSTRUMENTS BEVIER S, Binghamton, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-22
Case Closed 1982-12-22
12008959 0215800 1978-11-29 109 MAIN STREET, Johnson City, NY, 13790
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-11-29
Case Closed 1979-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State