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
Name | Role | Address |
---|---|---|
BELMAR NOVELTIES INC. | DOS Process Agent | 246 FIFTH AVE., NEW YORK, NY, United States, 10001 |
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. |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11774957 | 0215000 | 1978-02-13 | 36 EAST 22 STREET, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11774874 | 0215000 | 1978-01-25 | 36 EAST 22 STREET, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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