Search icon

MUR-MAN TRIMMING CORP.

Company Details

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

DOS Process Agent

Name Role Address
SHIRLEY SALZBERG DOS Process Agent 1511 BROADWAY, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
EMANUEL SALZBERG, PRESIDENT Chief Executive Officer 1511 BROADWAY, HEWLETT, NY, United States, 11557

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101488617 0215000 1991-11-12 270 WEST 38TH STREET, NEW YORK, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-12
Case Closed 1992-03-23

Violation Items

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