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
Name | Role | Address |
---|---|---|
CHARLES ALTMAN | DOS Process Agent | 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17777996 | 0215000 | 1992-11-23 | 700 1ST AVENUE AND 39TH STREET, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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