Search icon

MADISON DETECTIVE BUREAU, INC.

Company Details

Name: MADISON DETECTIVE BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1949 (76 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 61633
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES ALTMAN DOS Process Agent 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1949-02-23 1981-05-27 Address 225 W. 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1159804 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
A769001-3 1981-05-27 CERTIFICATE OF AMENDMENT 1981-05-27
7466-50 1949-02-23 CERTIFICATE OF INCORPORATION 1949-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17777996 0215000 1992-11-23 700 1ST AVENUE AND 39TH STREET, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1993-04-08
Case Closed 1997-01-16

Related Activity

Type Accident
Activity Nr 360861652

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-05-06
Abatement Due Date 1993-05-11
Current Penalty 2700.0
Initial Penalty 4500.0
Contest Date 1993-05-25
Final Order 1993-10-04
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100038 A02 I
Issuance Date 1993-05-06
Abatement Due Date 1993-05-11
Current Penalty 2700.0
Initial Penalty 4500.0
Contest Date 1993-05-25
Final Order 1993-10-04
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100038 A05 II
Issuance Date 1993-05-06
Abatement Due Date 1993-05-11
Current Penalty 2700.0
Initial Penalty 4500.0
Contest Date 1993-05-25
Final Order 1993-10-04
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State