Search icon

J. HARRY MCNALLY MASON CORP.

Company Details

Name: J. HARRY MCNALLY MASON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1941 (84 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 53407
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH H. MCNALLY DOS Process Agent 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Filings

Filing Number Date Filed Type Effective Date
DP-918321 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A861251-2 1982-04-21 ASSUMED NAME CORP INITIAL FILING 1982-04-21
7217-50 1948-02-11 CERTIFICATE OF MERGER 1948-02-11
6821-137 1946-09-26 CERTIFICATE OF MERGER 1946-09-26
5908-13 1941-08-09 CERTIFICATE OF INCORPORATION 1941-08-09

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

Inspection Summary

Date:
1982-09-27
Type:
Planned
Address:
150 EAST 52ND ST, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-21
Type:
Planned
Address:
3080-94 BROADWAY JEWISH, New York -Richmond, NY, 10027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-12-09
Type:
Unprog Rel
Address:
130 160 E 68 ST, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-04-09
Type:
Unprog Rel
Address:
136 STREET AND CONVENT AVE -CC, New York -Richmond, NY, 10031
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State