Search icon

DANIEL F. MACNAMEE & CO. INC.

Headquarter

Company Details

Name: DANIEL F. MACNAMEE & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1924 (101 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 19389
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 92 BEDFORD RD., KATONAH, NY, United States, 10536

Shares Details

Shares issued 0

Share Par Value 90000

Type CAP

DOS Process Agent

Name Role Address
DANIEL F. MACNAMEE & CO. INC. DOS Process Agent 92 BEDFORD RD., KATONAH, NY, United States, 10536

Links between entities

Type:
Headquarter of
Company Number:
0012603
State:
CONNECTICUT

History

Start date End date Type Value
1962-05-23 1981-04-15 Address 567 FIFTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1935-01-14 1962-05-23 Address 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1926-02-23 1930-04-28 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1924-02-09 1926-02-23 Shares Share type: CAP, Number of shares: 0, Par value: 12000

Filings

Filing Number Date Filed Type Effective Date
DP-620015 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A757024-3 1981-04-15 CERTIFICATE OF AMENDMENT 1981-04-15
Z022946-2 1980-08-21 ASSUMED NAME CORP INITIAL FILING 1980-08-21
327313 1962-05-23 CERTIFICATE OF AMENDMENT 1962-05-23
121532 1958-09-03 CERTIFICATE OF AMENDMENT 1958-09-03

Mines

Mine Information

Mine Name:
Oneil Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Daniel F Macnamee & Co Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Daniel F Macnamee & Co Inc
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Daniel F Macnamee & Co Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-13
Type:
FollowUp
Address:
RTE 81 LIVERPOOL INTERSECTION, Syracuse, NY, 13208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-06-08
Type:
Planned
Address:
RTE 81 LIVERPOOL INTERSECTION, Syracuse, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-17
Type:
Planned
Address:
MILE POST 17 60 MY THRUWAY BDG, Nyack, NY, 10960
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-10
Type:
Planned
Address:
ROUTE 9D, Wappingers Falls, NY, 12537
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-04-06
Type:
Planned
Address:
ROUTE 52 WIDEN & RESURFACE, Beacon, NY, 12508
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State