Search icon

MINNEFORD YACHT YARD, INC.

Company Details

Name: MINNEFORD YACHT YARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1926 (99 years ago)
Date of dissolution: 02 Dec 1983
Entity Number: 22742
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: 30 EAST 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
% WILLIAM L. SAYERS DOS Process Agent 30 EAST 40TH ST., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1928-09-27 1931-03-21 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1926-09-02 1928-09-27 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
B526393-2 1987-07-28 ASSUMED NAME CORP INITIAL FILING 1987-07-28
B045392-4 1983-12-02 CERTIFICATE OF DISSOLUTION 1983-12-02
7903-34 1950-12-14 CERTIFICATE OF AMENDMENT 1950-12-14
7204-117 1948-01-26 CERTIFICATE OF AMENDMENT 1948-01-26
3977-132 1931-03-21 CERTIFICATE OF AMENDMENT 1931-03-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-09-07
Type:
Planned
Address:
150 CITY ISLAND AVE, New York -Richmond, NY, 10464
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-07-21
Type:
Planned
Address:
150 CITY ISLAND AVE, New York -Richmond, NY, 10464
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-05-15
Type:
FollowUp
Address:
150 CITY ISLAND AVE, New York -Richmond, NY, 10464
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-25
Type:
Planned
Address:
150 CITY ISLAND AVE, New York -Richmond, NY, 10464
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-15
Type:
Planned
Address:
150 CITY ISLAND AVENUE, New York -Richmond, NY, 10460
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State