Search icon

M. & M. PACKING CO., INC.

Company Details

Name: M. & M. PACKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1946 (79 years ago)
Date of dissolution: 15 Dec 1987
Entity Number: 57740
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
%JOSEPH HELLER DOS Process Agent 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1957-08-15 1965-05-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1957-08-15 1968-05-14 Shares Share type: NO PAR VALUE, Number of shares: 15, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C175677-2 1991-04-04 ASSUMED NAME CORP INITIAL FILING 1991-04-04
B578873-3 1987-12-15 CERTIFICATE OF DISSOLUTION 1987-12-15
683066-3 1968-05-14 CERTIFICATE OF AMENDMENT 1968-05-14
499039 1965-05-21 CERTIFICATE OF AMENDMENT 1965-05-21
235801 1960-10-10 CERTIFICATE OF AMENDMENT 1960-10-10
74216 1957-08-15 CERTIFICATE OF AMENDMENT 1957-08-15
6600-67 1946-02-07 CERTIFICATE OF INCORPORATION 1946-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11758067 0215000 1978-12-06 418 WEST 14TH STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-06
Case Closed 1979-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-12-07
Abatement Due Date 1978-12-10
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State