Search icon

INTERBACO MANHATTAN CORP.

Company Details

Name: INTERBACO MANHATTAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1970 (55 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 286793
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 485 MADISON 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
RICHARD KENT BERNSTEIN DOS Process Agent 485 MADISON AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20070607080 2007-06-07 ASSUMED NAME CORP INITIAL FILING 2007-06-07
DP-909259 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
804369-3 1970-01-02 CERTIFICATE OF INCORPORATION 1970-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11817277 0215000 1978-12-05 455 11TH AVE, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-12-05
Case Closed 1984-03-10
11817095 0215000 1978-10-20 455 11TH AVE, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-10-20
Case Closed 1978-12-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1978-10-24
Abatement Due Date 1978-10-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19040005 A
Issuance Date 1978-10-24
Abatement Due Date 1978-10-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-10-24
Abatement Due Date 1978-11-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-10-24
Abatement Due Date 1978-11-02
Nr Instances 1
11790102 0215000 1975-09-02 455 WEST 11TH AVE, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-02
Case Closed 1984-03-10
11737822 0215000 1975-07-08 455 11TH AVENUE, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-07-08
Case Closed 1975-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-07-11
Abatement Due Date 1975-07-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-07-11
Abatement Due Date 1975-07-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-07-11
Abatement Due Date 1975-07-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-07-11
Abatement Due Date 1975-08-11
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D05
Issuance Date 1975-07-11
Abatement Due Date 1975-07-16
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State