Search icon

M H D SERVICES INC.

Company Details

Name: M H D SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1930 (95 years ago)
Date of dissolution: 12 Jan 1989
Entity Number: 39415
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 135 KEYS AVE., WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 3500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
(1ST DIR.) ROBERT J. BUCK DOS Process Agent 135 KEYS AVE., WATERTOWN, NY, United States, 13601

Agent

Name Role Address
THE CORPORATION TRUST Agent COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1966-05-26 1988-11-02 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1944-12-30 1971-03-05 Name MARCY, BUCK AND SCHUYLER, INC.
1930-09-02 1944-12-30 Name MARCY, BUCK AND WINSLOW, INC.
1930-09-02 1938-05-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B728818-3 1989-01-12 CERTIFICATE OF MERGER 1989-01-12
B702831-2 1988-11-02 CERTIFICATE OF AMENDMENT 1988-11-02
A811881-3 1981-11-06 ASSUMED NAME CORP INITIAL FILING 1981-11-06
892356-2 1971-03-05 CERTIFICATE OF AMENDMENT 1971-03-05
561264-2 1966-05-26 CERTIFICATE OF AMENDMENT 1966-05-26
6364-119 1944-12-30 CERTIFICATE OF AMENDMENT 1944-12-30
5379-78 1938-05-31 CERTIFICATE OF AMENDMENT 1938-05-31
4334-86 1932-10-21 CERTIFICATE OF AMENDMENT 1932-10-21
3853-132 1930-09-02 CERTIFICATE OF INCORPORATION 1930-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11833860 0215600 1976-07-14 66-26 METROPOLITAN AVENUE, NY, 11379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-14
Case Closed 1976-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-07-27
Abatement Due Date 1976-08-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-07-27
Abatement Due Date 1976-07-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-27
Abatement Due Date 1976-07-30
Nr Instances 1
11871910 0215600 1975-03-06 66-26 METROPOLITAN AVE, NY, 11379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-06
Case Closed 1975-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1975-03-12
Abatement Due Date 1975-03-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-03-12
Abatement Due Date 1975-04-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-03-12
Abatement Due Date 1975-04-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-03-12
Abatement Due Date 1975-03-14
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State