Search icon

M & F - CANAL STRINGING CORP.

Company Details

Name: M & F - CANAL STRINGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1963 (62 years ago)
Date of dissolution: 12 Oct 2000
Entity Number: 156520
ZIP code: 10014
County: New York
Place of Formation: New York
Address: BERNARD ROSEN, 95 MORTON STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD ROSEN Chief Executive Officer 95 MORTON STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BERNARD ROSEN, 95 MORTON STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1974-11-13 1993-05-11 Address 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1963-04-26 1974-11-13 Address 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001012000309 2000-10-12 CERTIFICATE OF DISSOLUTION 2000-10-12
990406002379 1999-04-06 BIENNIAL STATEMENT 1999-04-01
970423002486 1997-04-23 BIENNIAL STATEMENT 1997-04-01
930511003076 1993-05-11 BIENNIAL STATEMENT 1993-04-01
C114437-2 1990-03-05 ASSUMED NAME CORP INITIAL FILING 1990-03-05
A193685-7 1974-11-13 CERTIFICATE OF MERGER 1974-11-13
377458 1963-04-26 CERTIFICATE OF INCORPORATION 1963-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11710001 0215000 1975-10-31 40 PRINCE STREET, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-31
Case Closed 1984-03-10
11785284 0215000 1975-10-14 40 PRINCE STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-10-15
Case Closed 1975-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-10-23
Abatement Due Date 1975-10-24
Nr Instances 2
11819422 0215000 1975-10-14 40 PRINCE STREET, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-15
Case Closed 1984-03-10
11709482 0215000 1975-09-10 40 PRINCE STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-10
Case Closed 1980-09-09

Related Activity

Type Complaint
Activity Nr 320383037

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1975-09-11
Abatement Due Date 1975-10-06
Current Penalty 81.0
Initial Penalty 81.0
Contest Date 1980-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-11
Abatement Due Date 1975-10-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
FTA Issuance Date 1975-10-06
FTA Current Penalty 550.0
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-09-11
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1975-09-11
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-11
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-11
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-11
Abatement Due Date 1975-10-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State