Search icon

MASTERCRAFT RECORD PLATING, INC.

Company Details

Name: MASTERCRAFT RECORD PLATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1948 (76 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 62826
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 619 WEST 54TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTERCRAFT RECORD PLATING, INC. DOS Process Agent 619 WEST 54TH ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1948-11-22 1958-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2104633 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B023788-2 1983-09-27 ASSUMED NAME CORP INITIAL FILING 1983-09-27
138099 1958-12-30 CERTIFICATE OF AMENDMENT 1958-12-30
7396-135 1948-11-22 CERTIFICATE OF INCORPORATION 1948-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11768439 0215000 1981-12-15 609 WEST 51 ST, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-15
Case Closed 1984-03-10
11785292 0215000 1975-10-16 609 WEST 51ST STREET, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-11-11
Case Closed 1976-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-13
Abatement Due Date 1975-11-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-13
Abatement Due Date 1975-11-24
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1975-11-13
Abatement Due Date 1976-01-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-11-13
Abatement Due Date 1975-11-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-13
Abatement Due Date 1975-11-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-13
Abatement Due Date 1975-11-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State