Name: | MUR-MAN TRIMMING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1974 (51 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 342118 |
ZIP code: | 11557 |
County: | New York |
Place of Formation: | New York |
Address: | 1511 BROADWAY, HEWLETT, NY, United States, 11557 |
Principal Address: | 242 W 36 ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIRLEY SALZBERG | DOS Process Agent | 1511 BROADWAY, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
EMANUEL SALZBERG, PRESIDENT | Chief Executive Officer | 1511 BROADWAY, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-30 | 1996-08-26 | Address | 1511 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1999-03-18 | Address | 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1974-04-26 | 1992-10-30 | Address | 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050727017 | 2005-07-27 | ASSUMED NAME LLC INITIAL FILING | 2005-07-27 |
DP-1661745 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990318000411 | 1999-03-18 | CERTIFICATE OF CHANGE | 1999-03-18 |
980415002048 | 1998-04-15 | BIENNIAL STATEMENT | 1998-04-01 |
960826002392 | 1996-08-26 | BIENNIAL STATEMENT | 1996-04-01 |
930722002015 | 1993-07-22 | BIENNIAL STATEMENT | 1993-04-01 |
921030002684 | 1992-10-30 | BIENNIAL STATEMENT | 1992-04-01 |
A151749-5 | 1974-04-26 | CERTIFICATE OF INCORPORATION | 1974-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101488617 | 0215000 | 1991-11-12 | 270 WEST 38TH STREET, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1992-01-24 |
Abatement Due Date | 1992-01-27 |
Current Penalty | 800.0 |
Initial Penalty | 1225.0 |
Nr Instances | 1 |
Nr Exposed | 26 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 Q06 |
Issuance Date | 1992-01-24 |
Abatement Due Date | 1992-01-27 |
Current Penalty | 400.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 26 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100304 C01 V |
Issuance Date | 1992-01-24 |
Abatement Due Date | 1992-01-29 |
Current Penalty | 800.0 |
Initial Penalty | 1225.0 |
Nr Instances | 1 |
Nr Exposed | 22 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-01-24 |
Abatement Due Date | 1992-01-27 |
Current Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 26 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1992-01-24 |
Abatement Due Date | 1992-01-29 |
Current Penalty | 250.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 26 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State