Search icon

MAY TAG & LABEL CORP.

Company Details

Name: MAY TAG & LABEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1957 (68 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 168041
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 855 AVE. OF THE AMERICAS, RM. 410, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAY TAG & LABEL CORP. DOS Process Agent 855 AVE. OF THE AMERICAS, RM. 410, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-858713 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C174605-2 1991-03-01 ASSUMED NAME CORP INITIAL FILING 1991-03-01
A882398-2 1982-06-30 CERTIFICATE OF MERGER 1982-06-30
A882399-2 1982-06-30 CERTIFICATE OF MERGER 1982-06-30
81231 1957-10-16 CERTIFICATE OF INCORPORATION 1957-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11785649 0215000 1976-04-20 111 WEST 19TH STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-20
Case Closed 1984-03-10
11711504 0215000 1976-03-17 111 W 19 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-17
Case Closed 1976-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-19
Abatement Due Date 1976-03-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1976-03-19
Abatement Due Date 1976-04-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 K01
Issuance Date 1976-03-19
Abatement Due Date 1976-04-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-04-14
Abatement Due Date 1981-04-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260552 C15
Issuance Date 1981-04-14
Abatement Due Date 1981-04-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State