Search icon

NEW YORK MERCHANTS PROTECTIVE CO., INC.

Headquarter

Company Details

Name: NEW YORK MERCHANTS PROTECTIVE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4037569
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 403 EAST BOARDWALK, UNIT 302, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK MERCHANTS PROTECTIVE CO., INC., FLORIDA F08000001912 FLORIDA
Headquarter of NEW YORK MERCHANTS PROTECTIVE CO., INC., COLORADO 20101427804 COLORADO
Headquarter of NEW YORK MERCHANTS PROTECTIVE CO., INC., ILLINOIS CORP_66039153 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 403 EAST BOARDWALK, UNIT 302, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2024-09-18 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-21 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-04 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2189524 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110104000226 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11885506 0215600 1981-10-26 136-62 39 AVE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-10-29
Case Closed 1981-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-10-30
Abatement Due Date 1981-11-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State