Company Details
Name: |
THE MEASURING SHOP, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Apr 1979 (46 years ago)
|
Date of dissolution: |
23 Apr 1979 |
Entity Number: |
552931 |
County: |
Fulton |
Place of Formation: |
New York |
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20171221018
|
2017-12-21
|
ASSUMED NAME CORP INITIAL FILING
|
2017-12-21
|
A570008-4
|
1979-04-23
|
CERTIFICATE OF DISSOLUTION
|
1979-04-23
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10699320
|
0213100
|
1975-12-08
|
12 BROADWAY, Gloversville, NY, 12078
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-12-08
|
Case Closed |
1976-01-13
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100141 D02 II |
Issuance Date |
1975-12-15 |
Abatement Due Date |
1976-01-02 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100157 A06 |
Issuance Date |
1975-12-15 |
Abatement Due Date |
1976-01-02 |
Nr Instances |
8 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100022 D01 |
Issuance Date |
1975-12-15 |
Abatement Due Date |
1976-01-02 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100037 Q05 |
Issuance Date |
1975-12-15 |
Abatement Due Date |
1976-01-02 |
Nr Instances |
6 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1975-12-15 |
Abatement Due Date |
1976-01-02 |
Nr Instances |
2 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100157 A03 |
Issuance Date |
1975-12-15 |
Abatement Due Date |
1975-12-17 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100242 B |
Issuance Date |
1975-12-15 |
Abatement Due Date |
1975-12-17 |
Current Penalty |
50.0 |
Initial Penalty |
50.0 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State