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
Name | Role | Address |
---|---|---|
MATTHEWS & MCDONALD, INC. | DOS Process Agent | 60 DAVIS ST., BINGHAMTON, NY, United States, 13905 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100195734 | 0215800 | 1987-01-27 | 28 N. CHENANGO ST., GREENE, NY, 13905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-02-20 |
Case Closed | 1985-02-20 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-12-22 |
Case Closed | 1982-12-22 |
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