Search icon

MACY'S EAST, INC.

Company Details

Name: MACY'S EAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1994 (30 years ago)
Date of dissolution: 28 Jan 2006
Entity Number: 1877100
ZIP code: 12207
County: New York
Place of Formation: Ohio
Principal Address: 7 W 7TH ST, CINCINNATI, OH, United States, 45202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD KLEIN Chief Executive Officer 151 WEST 34TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-12-18 2005-02-03 Address 151 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-07-06 2003-08-08 Address ATTENTION: LAW DEPARTMENT, 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Service of Process)
1998-12-17 1999-07-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-01-15 1998-12-17 Address 7 W 7TH ST, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office)
1997-01-15 2002-12-18 Address 7 W 7TH ST, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
1994-12-19 2003-08-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-12-19 1998-12-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060118000683 2006-01-18 CERTIFICATE OF MERGER 2006-01-28
050203002460 2005-02-03 BIENNIAL STATEMENT 2004-12-01
030808000759 2003-08-08 CERTIFICATE OF CHANGE 2003-08-08
021218002011 2002-12-18 BIENNIAL STATEMENT 2002-12-01
001206002040 2000-12-06 BIENNIAL STATEMENT 2000-12-01
990706000542 1999-07-06 CERTIFICATE OF MERGER 1999-07-06
981217002481 1998-12-17 BIENNIAL STATEMENT 1998-12-01
970115002092 1997-01-15 BIENNIAL STATEMENT 1996-12-01
941219000420 1994-12-19 APPLICATION OF AUTHORITY 1994-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314883711 0215000 2010-10-21 151 WEST 34TH STREET, NEW YORK, NY, 10001
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-10-21
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-07-29

Related Activity

Type Referral
Activity Nr 202653341
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2011-03-08
Abatement Due Date 2011-03-25
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-03-30
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2011-03-08
Abatement Due Date 2011-03-11
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2011-03-30
Final Order 2011-07-14
Nr Instances 3
Nr Exposed 3600
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2011-03-08
Abatement Due Date 2011-03-11
Contest Date 2011-03-30
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002C
Citaton Type Other
Standard Cited 19100157 E01
Issuance Date 2011-03-08
Abatement Due Date 2011-03-11
Contest Date 2011-03-30
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2011-03-08
Abatement Due Date 2011-03-11
Current Penalty 3000.0
Initial Penalty 4000.0
Contest Date 2011-03-30
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 3000
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-03-08
Abatement Due Date 2011-04-08
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2011-03-30
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 3000
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-03-08
Abatement Due Date 2011-04-08
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2011-03-30
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 3600
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-03-08
Abatement Due Date 2011-04-08
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2011-03-30
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 3600
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-03-08
Abatement Due Date 2011-04-08
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2011-03-30
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 3600
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-03-08
Abatement Due Date 2011-04-08
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2011-03-30
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 3600
Gravity 00
302705975 0214700 2001-02-20 1000 GREEN ACRES MALL, VALLEY STREAM, NY, 11881
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2001-02-20
Emphasis N: DI2000NR
Case Closed 2001-02-27

Related Activity

Type Inspection
Activity Nr 302705116
302945126 0215000 2001-01-29 151 WEST 34 STREET, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-13
Emphasis N: MMTARG
Case Closed 2003-06-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2001-06-06
Abatement Due Date 2001-06-11
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 II
Issuance Date 2001-06-06
Abatement Due Date 2001-06-18
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2001-06-06
Abatement Due Date 2001-06-18
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2001-06-06
Abatement Due Date 2001-06-18
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 D
Issuance Date 2001-06-06
Abatement Due Date 2001-06-11
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 F06
Issuance Date 2001-06-06
Abatement Due Date 2001-07-23
Current Penalty 1000.0
Initial Penalty 10000.0
Nr Instances 4
Nr Exposed 3
Gravity 02
302705116 0214700 2000-11-14 1000 GREEN ACRES MALL, VALLEY STREAM, NY, 11881
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-14
Emphasis N: DI2000NR
Case Closed 2001-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-20
Abatement Due Date 2000-12-29
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 370
Gravity 00
FTA Inspection NR 302705975
FTA Issuance Date 2001-02-20
FTA Current Penalty 30000.0
112872239 0214700 1996-08-13 1000 GREEN ACRES MALL, VALLEY STREAM, NY, 11881
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-08-15
Case Closed 1996-08-20

Related Activity

Type Complaint
Activity Nr 73980609
Health Yes
112878269 0214700 1994-12-16 2 SMITHAVEN MALL LAKE GROVE NY., LAKE GROVE, NY, 11755
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-04-24
Case Closed 1998-07-23

Related Activity

Type Referral
Activity Nr 901794438
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1995-04-24
Abatement Due Date 1995-05-04
Initial Penalty 2500.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 10
Nr Exposed 300
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1995-04-24
Abatement Due Date 1995-05-04
Initial Penalty 1500.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 10
Nr Exposed 300
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-04-24
Abatement Due Date 1995-04-27
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 2
Nr Exposed 7
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1995-04-24
Abatement Due Date 1995-05-04
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1995-04-24
Abatement Due Date 1995-04-27
Initial Penalty 2500.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 11
Nr Exposed 300
Gravity 03
112876321 0214700 1994-12-16 ROOSEVELT FIELD, GARDEN CITY, NY, 11530
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-04-24
Case Closed 1998-07-23

Related Activity

Type Referral
Activity Nr 901794461
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1995-04-24
Abatement Due Date 1995-05-04
Initial Penalty 1500.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 6
Nr Exposed 450
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1995-04-24
Abatement Due Date 1995-05-04
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1995-04-24
Abatement Due Date 1995-05-04
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 3
Nr Exposed 50
Gravity 01
112876354 0214700 1994-12-16 180 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-04-24
Case Closed 1998-07-23

Related Activity

Type Referral
Activity Nr 901216218
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B03
Issuance Date 1995-04-24
Abatement Due Date 1995-04-28
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1995-04-24
Abatement Due Date 1995-05-04
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1995-04-24
Abatement Due Date 1995-04-28
Initial Penalty 2000.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 4
Nr Exposed 25
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-04-24
Abatement Due Date 1995-04-28
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 K02
Issuance Date 1995-04-24
Abatement Due Date 1995-05-04
Current Penalty 12500.0
Initial Penalty 12500.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 10
Nr Exposed 60
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-04-24
Abatement Due Date 1995-04-27
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 1
Nr Exposed 120
Gravity 00
100532191 0214700 1988-02-11 400 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-02-11
Case Closed 1988-05-16

Related Activity

Type Complaint
Activity Nr 71684161
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1988-04-29
Abatement Due Date 1988-05-03
Nr Instances 3
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 D07
Issuance Date 1988-04-29
Abatement Due Date 1988-05-03
Nr Instances 1
Nr Exposed 100
100532035 0214700 1987-08-21 2 SMITHAVEN MALL LAKE GROVE NY., LAKE GROVE, NY, 11755
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-08-21
Case Closed 1988-02-08

Related Activity

Type Complaint
Activity Nr 71215503
Health Yes

Date of last update: 14 Mar 2025

Sources: New York Secretary of State