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

Links between entities

Type Company Name Company Number State
Headquarter of DANIEL F. MACNAMEE & CO. INC., CONNECTICUT 0012603 CONNECTICUT

DOS Process Agent

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

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
DES35683 1935-01-14 CERTIFICATE OF AMENDMENT 1935-01-14
3778-95 1930-04-28 CERTIFICATE OF AMENDMENT 1930-04-28
2751-136 1926-02-23 CERTIFICATE OF AMENDMENT 1926-02-23
2314-58 1924-02-09 CERTIFICATE OF INCORPORATION 1924-02-09

Mines

Mine Name Type Status Primary Sic
Oneil Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12042925 0215800 1983-10-13 RTE 81 LIVERPOOL INTERSECTION, Syracuse, NY, 13208
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-10-14
Case Closed 1983-10-14
12042024 0215800 1983-06-08 RTE 81 LIVERPOOL INTERSECTION, Syracuse, NY, 13208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-09
Case Closed 1983-10-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 A 043074
Issuance Date 1983-06-20
Abatement Due Date 1983-06-09
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 A 040010
Issuance Date 1983-06-20
Abatement Due Date 1983-06-09
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260400 A 024017
Issuance Date 1983-06-20
Abatement Due Date 1983-06-09
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-06-20
Abatement Due Date 1983-06-09
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1983-06-20
Abatement Due Date 1983-06-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1983-06-20
Abatement Due Date 1983-06-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-06-20
Abatement Due Date 1983-06-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1983-06-20
Abatement Due Date 1983-06-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1983-06-20
Abatement Due Date 1983-07-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1983-06-20
Abatement Due Date 1983-06-29
Nr Instances 3
10720860 0213100 1982-06-17 MILE POST 17 60 MY THRUWAY BDG, Nyack, NY, 10960
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-17
Case Closed 1982-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-07-14
Abatement Due Date 1982-06-17
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260302 B01
Issuance Date 1982-06-24
Abatement Due Date 1982-06-17
Nr Instances 1
10720829 0213100 1982-06-10 ROUTE 9D, Wappingers Falls, NY, 12537
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-10
Case Closed 1982-06-17
10758985 0213100 1981-04-06 ROUTE 52 WIDEN & RESURFACE, Beacon, NY, 12508
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-04-06
Case Closed 1981-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1981-04-14
Abatement Due Date 1981-04-17
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 T
Issuance Date 1981-04-14
Abatement Due Date 1981-04-17
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State