Search icon

MERSHON METAL SPECIALTIES INC.

Company Details

Name: MERSHON METAL SPECIALTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1943 (82 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 54619
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 246 FIFTH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
BELMAR NOVELTIES INC. DOS Process Agent 246 FIFTH AVE., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1952-10-21 1960-11-02 Name MERSHON & SON, INC.
1947-10-29 1952-10-21 Name MERSHON NOVELTIES, INC.
1943-09-21 1947-10-29 Name BELMAR NOVELTIES INC.

Filings

Filing Number Date Filed Type Effective Date
DP-859371 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A954512-2 1983-02-28 ASSUMED NAME CORP INITIAL FILING 1983-02-28
239318 1960-11-02 CERTIFICATE OF AMENDMENT 1960-11-02
8336-95 1952-10-21 CERTIFICATE OF AMENDMENT 1952-10-21
7127-41 1947-10-29 CERTIFICATE OF AMENDMENT 1947-10-29
6184-82 1943-09-21 CERTIFICATE OF INCORPORATION 1943-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774957 0215000 1978-02-13 36 EAST 22 STREET, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-15
Case Closed 1984-03-10
11774874 0215000 1978-01-25 36 EAST 22 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-25
Case Closed 1978-02-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1978-01-26
Abatement Due Date 1978-02-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100309 B 030011
Issuance Date 1978-01-26
Abatement Due Date 1978-02-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-01-26
Abatement Due Date 1978-02-01
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-01-26
Abatement Due Date 1978-02-07
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-01-26
Abatement Due Date 1978-02-07
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1978-01-26
Abatement Due Date 1978-02-07
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1
11814209 0215000 1976-09-20 36 EAST 22 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-20
Case Closed 1976-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-09-30
Abatement Due Date 1976-10-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-30
Abatement Due Date 1976-10-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 030011
Issuance Date 1976-09-30
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-30
Abatement Due Date 1976-10-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-30
Abatement Due Date 1976-10-03
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State