Search icon

MCKEOWN PLASTERING CO. INC.

Company Details

Name: MCKEOWN PLASTERING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1946 (79 years ago)
Date of dissolution: 10 Apr 1996
Entity Number: 57842
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 103 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
MCKEOWN PLASTERING CO. INC. DOS Process Agent 103 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
960410000104 1996-04-10 CERTIFICATE OF DISSOLUTION 1996-04-10
Z007026-2 1979-10-02 ASSUMED NAME CORP INITIAL FILING 1979-10-02
6610-30 1946-02-18 CERTIFICATE OF INCORPORATION 1946-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11733375 0215000 1981-02-17 320 EAST 46TH STREET, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-02-23
Case Closed 1984-03-10
11850450 0215600 1979-09-24 AMERICAN AIRLINE PASSENGER TER, New York -Richmond, NY, 11430
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-24
Case Closed 1984-03-10
11850286 0215600 1979-08-13 AMERICAN AIRLINE PASSENGER TE, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-16
Case Closed 1979-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1979-09-05
Abatement Due Date 1979-09-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-09-05
Abatement Due Date 1979-09-13
Nr Instances 1
11794575 0215000 1979-03-19 FAIRMONT 300 E 75 ST, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-04-19
Case Closed 1979-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 Q04
Issuance Date 1979-04-19
Abatement Due Date 1979-04-26
Current Penalty 120.0
Initial Penalty 210.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-04-19
Abatement Due Date 1979-04-26
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1979-04-19
Abatement Due Date 1979-04-26
Nr Instances 1
11794229 0215000 1978-12-27 65 BROADWAY, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-29
Case Closed 1984-03-10
11804564 0215000 1978-12-27 65 BROADWAY, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-01-02
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State