Search icon

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-06-17
Type:
Planned
Address:
34 31 35TH STREET, New York -Richmond, NY, 11106
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State