Search icon

BROWN & MATTHEWS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BROWN & MATTHEWS, INC., KENTUCKY 0059228 KENTUCKY
Headquarter of BROWN & MATTHEWS, INC., CONNECTICUT 0006435 CONNECTICUT

DOS Process Agent

Name Role Address
ALBERT FOREMAN DOS Process Agent 708 THIRD AVE, NEW YORK, NY, United States, 10017

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12107009 0235500 1980-10-21 STERLING MINE RD IBM COMPLEX, Tuxedo Park, NY, 10979
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-23
Case Closed 1980-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-10-27
Abatement Due Date 1980-10-30
Nr Instances 2
10750966 0213100 1979-12-04 IBM CHEMICAL CENTER NEIGHBORHO, Kingston, NY, 12401
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