Search icon

MCALLISTER BROTHERS INC.

Company Details

Name: MCALLISTER BROTHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1936 (89 years ago)
Date of dissolution: 03 Aug 1998
Entity Number: 49178
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004
Principal Address: 1473 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
BRIAN A. MCALLISTER Chief Executive Officer 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1962-06-01 1996-04-05 Address 17 BATTERY PL., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1958-08-27 1962-06-01 Address 19 RECTOR ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1949-06-22 1958-08-27 Address 19 RECTOR ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1936-03-30 1958-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1936-03-30 1949-06-22 Address 17 STATE ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980803000631 1998-08-03 CERTIFICATE OF MERGER 1998-08-03
980317002549 1998-03-17 BIENNIAL STATEMENT 1998-03-01
960405002035 1996-04-05 BIENNIAL STATEMENT 1996-03-01
B626169-7 1988-04-11 CERTIFICATE OF AMENDMENT 1988-04-11
A966321-2 1983-04-04 ASSUMED NAME CORP INITIAL FILING 1983-04-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-03-06
Type:
FollowUp
Address:
TUG JUDITH MCALLISTER, New York -Richmond, NY, 10004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-10-16
Type:
Complaint
Address:
TUG JUDITH MCALLISTER, New York -Richmond, NY, 10004
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1987-06-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MONTAUK OIL TRANSPORTATION
Party Role:
Plaintiff
Party Name:
MCALLISTER BROTHERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-06-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
DENNING
Party Role:
Plaintiff
Party Name:
MCALLISTER BROTHERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-08-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
HANKO
Party Role:
Plaintiff
Party Name:
MCALLISTER BROTHERS INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State