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
Name | Role | Address |
---|---|---|
MCKEOWN PLASTERING CO. INC. | DOS Process Agent | 103 PARK AVE., NEW YORK, NY, United States, 10017 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11733375 | 0215000 | 1981-02-17 | 320 EAST 46TH STREET, New York -Richmond, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11850450 | 0215600 | 1979-09-24 | AMERICAN AIRLINE PASSENGER TER, New York -Richmond, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11850286 | 0215600 | 1979-08-13 | AMERICAN AIRLINE PASSENGER TE, New York -Richmond, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-12-29 |
Case Closed | 1984-03-10 |
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