Search icon

MORMAC CO. INC.

Company Details

Name: MORMAC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1946 (79 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 57413
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SAMUEL MILES FINK ESQ. DOS Process Agent 37 WALL ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-1389502 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
Z006372-2 1979-08-23 ASSUMED NAME CORP INITIAL FILING 1979-08-23
7017-4 1947-05-19 CERTIFICATE OF AMENDMENT 1947-05-19
6572-105 1946-01-14 CERTIFICATE OF INCORPORATION 1946-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11755691 0215000 1977-04-26 121 WEST 19TH STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-26
Case Closed 1984-03-10
11725900 0215000 1977-03-22 121 WEST 19TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-22
Case Closed 1977-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-04-11
Abatement Due Date 1977-03-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-04-11
Abatement Due Date 1977-03-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-04-11
Abatement Due Date 1977-03-30
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-11
Abatement Due Date 1977-03-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-11
Abatement Due Date 1977-03-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-04-11
Abatement Due Date 1977-03-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-04-11
Abatement Due Date 1977-04-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-04-11
Abatement Due Date 1977-04-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-04-11
Abatement Due Date 1977-03-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-04-11
Abatement Due Date 1977-04-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1977-04-11
Abatement Due Date 1977-04-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-04-11
Abatement Due Date 1977-04-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6
Citation ID 01013
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1977-04-11
Abatement Due Date 1977-05-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State