Search icon

DANE & MURPHY, INC.

Company Details

Name: DANE & MURPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1932 (93 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 42330
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 153-37-BARCLAY AVE., FLUSHING QUEENS, NY, United States, 11355

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
DANE & MURPHY, INC. DOS Process Agent 153-37-BARCLAY AVE., FLUSHING QUEENS, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
DP-1120149 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B287772-1 1985-11-13 ASSUMED NAME CORP DISCONTINUANCE 1985-11-13
B005475-1 1983-07-27 ERRONEOUS ENTRY 1983-07-27
A981349-2 1983-05-18 ASSUMED NAME CORP INITIAL FILING 1983-05-18
DP-10753 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
DES19371 1934-12-19 CERTIFICATE OF AMENDMENT 1934-12-19
4209-46 1932-03-28 CERTIFICATE OF INCORPORATION 1932-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11836756 0215600 1978-06-13 41-26 156 ST & 154-37 BARCLAY, New York -Richmond, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-16
Case Closed 1978-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-06-20
Abatement Due Date 1978-06-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-06-20
Abatement Due Date 1978-06-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-06-20
Abatement Due Date 1978-06-23
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State