Search icon

PETER F. MALLON INC.

Company Details

Name: PETER F. MALLON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1946 (79 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 58167
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 45-31 COURT ST., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 829200

Type CAP

DOS Process Agent

Name Role Address
PETER F. MALLON INC. DOS Process Agent 45-31 COURT ST., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1955-03-31 1962-11-05 Shares Share type: CAP, Number of shares: 0, Par value: 1000000
1946-03-21 1955-03-31 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
DP-573040 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
C175010-2 1991-03-13 ASSUMED NAME CORP INITIAL FILING 1991-03-13
350663 1962-11-05 CERTIFICATE OF AMENDMENT 1962-11-05
8981-47 1955-03-31 CERTIFICATE OF AMENDMENT 1955-03-31
6641-83 1946-03-21 CERTIFICATE OF INCORPORATION 1946-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100220532 0215600 1986-03-05 45-29 COURT SQUARE, L.I.C., NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-03-05
Case Closed 1986-03-21
11912482 0215600 1983-01-11 45 29 COURT SQUARE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-12
Case Closed 1983-01-13
11854643 0215600 1979-06-08 45-29 COURT SQUARE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-08
Case Closed 1984-03-10
11854163 0215600 1979-02-28 45-29 COURT SQUARE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-02
Case Closed 1979-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-03-07
Abatement Due Date 1979-06-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 14
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1979-03-07
Abatement Due Date 1979-04-06
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State