Name: | MUTUAL ELECTRIC & MACHINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1929 (96 years ago) |
Entity Number: | 25800 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 85 BLUCKER ST., NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
MUTUAL ELECTRIC & MACHINE CORP. | DOS Process Agent | 85 BLUCKER ST., NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1929-06-10 | 1936-08-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C193224-2 | 1992-10-22 | ASSUMED NAME CORP INITIAL FILING | 1992-10-22 |
5054-21 | 1936-08-17 | CERTIFICATE OF AMENDMENT | 1936-08-17 |
DES43192 | 1935-01-26 | CERTIFICATE OF AMENDMENT | 1935-01-26 |
4370-93 | 1932-12-22 | CERTIFICATE OF AMENDMENT | 1932-12-22 |
3571-119 | 1929-06-10 | CERTIFICATE OF INCORPORATION | 1929-06-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11797107 | 0215000 | 1976-10-08 | 719 BROADWAY, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11814142 | 0215000 | 1976-09-14 | 719 BROADWAY, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-10-01 |
Abatement Due Date | 1976-10-04 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-10-01 |
Abatement Due Date | 1976-10-04 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-10-01 |
Abatement Due Date | 1976-10-08 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1976-10-01 |
Abatement Due Date | 1976-10-08 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-10-01 |
Abatement Due Date | 1976-10-05 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State