Search icon

MCRANN ASSOCIATED CORP.

Company Details

Name: MCRANN ASSOCIATED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1969 (56 years ago)
Date of dissolution: 23 Nov 1981
Entity Number: 271090
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 200 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
DANIEL SCHIFFMAN DOS Process Agent 200 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C333817-2 2003-07-14 ASSUMED NAME CORP INITIAL FILING 2003-07-14
A817124-7 1981-11-23 CERTIFICATE OF DISSOLUTION 1981-11-23
A783250-1 1981-07-21 ERRONEOUS ENTRY 1981-07-21
DP-9782 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
729013-4 1969-01-13 CERTIFICATE OF INCORPORATION 1969-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11999265 0215800 1973-07-12 PINE STREET, Tupper Lake, NY, 12986
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-07-18
Abatement Due Date 1973-08-23
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-07-18
Abatement Due Date 1973-08-01
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-07-18
Abatement Due Date 1973-08-23
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-07-18
Abatement Due Date 1973-07-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-07-18
Abatement Due Date 1973-08-06
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-07-18
Abatement Due Date 1973-07-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-07-18
Abatement Due Date 1973-08-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 46
11978400 0215800 1973-05-09 35 PEARL STREET, Malone, NY, 12953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-06-19
Abatement Due Date 1973-06-20
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-06-19
Abatement Due Date 1973-06-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 D02
Issuance Date 1973-06-19
Abatement Due Date 1973-07-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1973-06-19
Abatement Due Date 1973-07-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 78
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-06-19
Abatement Due Date 1973-07-20
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 B01
Issuance Date 1973-06-19
Abatement Due Date 1973-07-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-06-19
Abatement Due Date 1973-06-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-06-19
Abatement Due Date 1973-06-20
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1973-06-19
Abatement Due Date 1973-07-20
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-06-19
Abatement Due Date 1973-07-20
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1973-06-19
Abatement Due Date 1973-06-20
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 B02
Issuance Date 1973-06-19
Abatement Due Date 1973-07-02
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 B10 I
Issuance Date 1973-06-19
Abatement Due Date 1973-07-20
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1973-06-19
Abatement Due Date 1973-07-02
Nr Instances 6
Citation ID 99002
Citaton Type Other
Standard Cited 19100141 C02
Issuance Date 1973-06-19
Abatement Due Date 1973-07-02
Nr Instances 2
Citation ID 99003
Citaton Type Other
Standard Cited 19100141 C01 V
Issuance Date 1973-06-19
Abatement Due Date 1973-07-02
Nr Instances 2
Citation ID 99004
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1973-06-19
Abatement Due Date 1973-07-02
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State