-
Home Page
›
-
Counties
›
-
Queens
›
-
11377
›
-
MICHAEL J. TORPEY, INC.
Company Details
Name: |
MICHAEL J. TORPEY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Feb 1932 (93 years ago)
|
Date of dissolution: |
21 Nov 1995 |
Entity Number: |
42148 |
ZIP code: |
11377
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
50-19 49TH STREET, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued
0
Share Par Value
250000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
50-19 49TH STREET, WOODSIDE, NY, United States, 11377
|
Chief Executive Officer
Name |
Role |
Address |
CATHERINE T. ONDREY
|
Chief Executive Officer
|
50-19 49TH STREET, WOODSIDE, NY, United States, 11377
|
History
Start date |
End date |
Type |
Value |
1935-01-18
|
1993-03-09
|
Address
|
50-07-49TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
|
1932-02-19
|
1949-12-30
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 50000
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
951121000240
|
1995-11-21
|
CERTIFICATE OF DISSOLUTION
|
1995-11-21
|
940303002051
|
1994-03-03
|
BIENNIAL STATEMENT
|
1994-02-01
|
930309003329
|
1993-03-09
|
BIENNIAL STATEMENT
|
1993-02-01
|
A841844-2
|
1982-02-18
|
ASSUMED NAME CORP INITIAL FILING
|
1982-02-18
|
7661-136
|
1949-12-30
|
CERTIFICATE OF AMENDMENT
|
1949-12-30
|
DES38376
|
1935-01-18
|
CERTIFICATE OF AMENDMENT
|
1935-01-18
|
4186-132
|
1932-02-19
|
CERTIFICATE OF INCORPORATION
|
1932-02-19
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11912698
|
0215600
|
1983-06-17
|
34 31 35TH STREET, New York -Richmond, NY, 11106
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1983-06-24
|
Case Closed |
1983-08-18
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
1983-07-13 |
Abatement Due Date |
1983-07-18 |
Current Penalty |
90.0 |
Initial Penalty |
90.0 |
Nr Instances |
6 |
|
|
Date of last update: 02 Mar 2025
Sources:
New York Secretary of State