Search icon

M. I. STEVEDORES, INC.

Company Details

Name: M. I. STEVEDORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1972 (53 years ago)
Date of dissolution: 01 Jun 1990
Entity Number: 244168
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: FOOT OF YARK ST., YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M. I. STEVEDORES, INC. DOS Process Agent FOOT OF YARK ST., YONKERS, NY, United States, 10701

History

Start date End date Type Value
1977-09-16 1977-09-16 Name M. I. STEVEDORES, INC.
1973-04-09 1977-09-16 Name M.I. SPECIAL SERVICES, INC.
1972-10-11 1973-04-09 Name MCSHANE INTERNATIONAL, INC.
1972-10-11 1977-09-16 Address 969 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C253927-2 1997-11-20 ASSUMED NAME CORP INITIAL FILING 1997-11-20
C147517-4 1990-06-01 CERTIFICATE OF DISSOLUTION 1990-06-01
A429754-2 1977-09-16 CERTIFICATE OF AMENDMENT 1977-09-16
A429755-2 1977-09-16 CERTIFICATE OF AMENDMENT 1977-09-16
A63383-2 1973-04-09 CERTIFICATE OF AMENDMENT 1973-04-09
A20514-5 1972-10-11 CERTIFICATE OF INCORPORATION 1972-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2030641 0215000 1985-07-22 FT. OF VARK ST. LOVELAND 3402 - BARGE - "PHIL. PA", YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-23
Case Closed 1985-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180021 C
Issuance Date 1985-08-06
Abatement Due Date 1985-08-13
Nr Instances 1
Nr Exposed 32
Citation ID 01002
Citaton Type Other
Standard Cited 19180043 H
Issuance Date 1985-08-06
Abatement Due Date 1985-08-05
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19180091 A
Issuance Date 1985-08-06
Abatement Due Date 1985-08-05
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-08-06
Abatement Due Date 1985-08-13
Nr Instances 1
Nr Exposed 1
11768553 0215000 1982-06-07 FOOT OF VARK ST, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-07
Case Closed 1982-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180043 B
Issuance Date 1982-06-17
Abatement Due Date 1982-06-07
Nr Instances 1
11768413 0215000 1981-12-04 FOOT OF VARK ST, Yonkers, NY, 10701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-12-04
Case Closed 1981-12-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-12-07
Abatement Due Date 1981-12-17
Nr Instances 1
11768330 0215000 1981-05-06 FOOT OF VARK ST, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-06
Case Closed 1981-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-05-27
Abatement Due Date 1981-06-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1981-05-27
Abatement Due Date 1981-06-03
Nr Instances 1
11767977 0215000 1979-09-25 FOOT OF VARK STREET, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-25
Case Closed 1979-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-09-27
Abatement Due Date 1979-09-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-09-27
Abatement Due Date 1979-10-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1979-09-27
Abatement Due Date 1979-10-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State