Search icon

MATTHEW BALICH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MATTHEW BALICH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1929 (96 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 26152
County: New York
Place of Formation: New York
Address: 37-08 34TH ST., LONG ISLAND, NY, United States

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
MATTHEW BALICH CORPORATION DOS Process Agent 37-08 34TH ST., LONG ISLAND, NY, United States

History

Start date End date Type Value
1934-12-01 1976-07-08 Address 204 W. 68TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1929-12-09 1943-01-04 Shares Share type: CAP, Number of shares: 0, Par value: 125000

Filings

Filing Number Date Filed Type Effective Date
C281053-2 1999-11-15 ASSUMED NAME CORP INITIAL FILING 1999-11-15
DP-17390 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
A327506-3 1976-07-08 CERTIFICATE OF AMENDMENT 1976-07-08
6098-26 1943-01-04 CERTIFICATE OF AMENDMENT 1943-01-04
DES9193 1934-12-01 CERTIFICATE OF AMENDMENT 1934-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-09-02
Type:
FollowUp
Address:
650 5TH AVENUE, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-03
Type:
Planned
Address:
650 FIFTH AVE 52ND ST CONSTRUC, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-11-01
Type:
Complaint
Address:
LINCOLN MEDICALCENTER 246 E 14, New York -Richmond, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-07-09
Type:
Planned
Address:
2691 ARTHUR KILL ROAD, New York -Richmond, NY, 10309
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State