Search icon

MARCHAIT TRADING CORP.

Company Details

Name: MARCHAIT TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1965 (59 years ago)
Date of dissolution: 26 Jan 1984
Entity Number: 193898
ZIP code: 19901
County: New York
Place of Formation: New York
Address: , INC., 410 SOUTH STATE ST., DOVER, NY, United States, 19901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%UNITED CORPORATE SERVICES DOS Process Agent , INC., 410 SOUTH STATE ST., DOVER, NY, United States, 19901

History

Start date End date Type Value
1965-12-29 1984-01-26 Address 15 W. 44TH. ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C234832-3 1996-05-08 ASSUMED NAME CORP INITIAL FILING 1996-05-08
B062626-5 1984-01-26 CERTIFICATE OF MERGER 1984-01-26
534290-5 1965-12-29 CERTIFICATE OF INCORPORATION 1965-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11723822 0215000 1976-08-31 217 WEST 36TH STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-31
Case Closed 1976-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-09-03
Abatement Due Date 1976-09-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-09-03
Abatement Due Date 1976-09-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-03
Abatement Due Date 1976-09-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-03
Abatement Due Date 1976-09-15
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State