Name: | BROWN & MATTHEWS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1979 (45 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 567481 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 708 THIRD AVE, NEW YORK, NY, United States, 10017 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROWN & MATTHEWS, INC., KENTUCKY | 0059228 | KENTUCKY |
Headquarter of | BROWN & MATTHEWS, INC., CONNECTICUT | 0006435 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ALBERT FOREMAN | DOS Process Agent | 708 THIRD AVE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181121074 | 2018-11-21 | ASSUMED NAME LLC INITIAL FILING | 2018-11-21 |
DP-1362707 | 1998-06-24 | ANNULMENT OF AUTHORITY | 1998-06-24 |
A626089-4 | 1979-12-06 | APPLICATION OF AUTHORITY | 1979-12-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12107009 | 0235500 | 1980-10-21 | STERLING MINE RD IBM COMPLEX, Tuxedo Park, NY, 10979 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1980-10-27 |
Abatement Due Date | 1980-10-30 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1979-12-04 |
Case Closed | 1980-01-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-12-11 |
Abatement Due Date | 1979-12-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1979-12-11 |
Abatement Due Date | 1979-12-14 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State