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
Name | Role | Address |
---|---|---|
BERNARD ROSEN | Chief Executive Officer | 95 MORTON STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BERNARD ROSEN, 95 MORTON STREET, NEW YORK, NY, United States, 10014 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11710001 | 0215000 | 1975-10-31 | 40 PRINCE STREET, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11785284 | 0215000 | 1975-10-14 | 40 PRINCE STREET, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-10-24 |
Nr Instances | 2 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-10-15 |
Case Closed | 1984-03-10 |
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