Search icon

MANHATTAN CONVERTIBLES, INC.

Company Details

Name: MANHATTAN CONVERTIBLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2509461
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1014 2ND AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAM ETTS DOS Process Agent 1014 2ND AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1818189 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
000512000256 2000-05-12 CERTIFICATE OF INCORPORATION 2000-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11854346 0215600 1979-04-12 103-20 178 STREET, New York -Richmond, NY, 11433
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-12
Case Closed 1984-03-10
11853611 0215600 1978-11-03 103-20 178 STREET, New York -Richmond, NY, 11433
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-03
Case Closed 1979-04-13

Related Activity

Type Inspection
Activity Nr 11854346

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 1978-11-08
Abatement Due Date 1978-12-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
11837234 0215600 1978-08-23 103-20 178 STREET, New York -Richmond, NY, 11433
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-23
Case Closed 1984-03-10
11853272 0215600 1978-07-26 103-20 178 STREET, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-27
Case Closed 1979-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-08-01
Abatement Due Date 1978-08-21
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100157 D03 I
Issuance Date 1978-08-01
Abatement Due Date 1978-08-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-08-17
Abatement Due Date 1978-10-30
Nr Instances 2
FTA Issuance Date 1978-10-30
FTA Current Penalty 120.0
11843273 0215600 1976-06-21 103 20 178 STREET, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-22
Case Closed 1977-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1976-07-07
Abatement Due Date 1976-07-10
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 025042
Issuance Date 1976-07-07
Abatement Due Date 1976-08-06
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 1976-07-07
Abatement Due Date 1976-07-10
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1976-08-15
Nr Instances 3
Citation ID 04001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-07-07
Abatement Due Date 1976-08-06
Nr Instances 2
Citation ID 04002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-07-07
Abatement Due Date 1976-08-06
Nr Instances 2
11831088 0215600 1975-03-27 10320 178 STREET, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-27
Case Closed 1975-04-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 A09
Issuance Date 1975-03-28
Abatement Due Date 1975-04-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-03-28
Abatement Due Date 1975-04-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-03-28
Abatement Due Date 1975-04-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-03-28
Abatement Due Date 1975-04-10
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-28
Abatement Due Date 1975-04-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-28
Abatement Due Date 1975-03-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-28
Abatement Due Date 1975-04-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-28
Abatement Due Date 1975-04-10
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State