Search icon

MCCANN, INC.

Headquarter

Company Details

Name: MCCANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1948 (76 years ago)
Date of dissolution: 06 Jun 2007
Entity Number: 62880
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15TH FLOOR, 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Principal Address: 1212 AVE OF AMERICAS / 12TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MCCANN, INC., CONNECTICUT 0272565 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15TH FLOOR, 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BRUCE FAHEY Chief Executive Officer 85 11TH ST, GARDEN CITY, NY, United States, 00000

History

Start date End date Type Value
1996-11-27 2003-11-19 Address 1271 AVE OF THE AMERICANS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1993-01-22 2003-12-17 Address 115 KILBURN RD., GARDEN CITY, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-01-22 2003-12-17 Address 115 KILBURN RD., GARDEN CITY, NY, 00000, USA (Type of address: Principal Executive Office)
1990-09-19 1996-11-27 Address 1271 AVENUE OF THE AMERICANS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1983-10-13 1990-09-19 Address 250 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-01-24 1983-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1948-11-24 1981-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1948-11-24 1983-01-24 Address 630 FIFTH AVE., NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070606000600 2007-06-06 CERTIFICATE OF DISSOLUTION 2007-06-06
031217002694 2003-12-17 BIENNIAL STATEMENT 2002-11-01
031119000212 2003-11-19 CERTIFICATE OF CHANGE 2003-11-19
990421000204 1999-04-21 CERTIFICATE OF AMENDMENT 1999-04-21
990302002098 1999-03-02 BIENNIAL STATEMENT 1998-11-01
961127002332 1996-11-27 BIENNIAL STATEMENT 1996-11-01
930122002292 1993-01-22 BIENNIAL STATEMENT 1992-11-01
900919000104 1990-09-19 CERTIFICATE OF AMENDMENT 1990-09-19
B235629-2 1985-06-11 ASSUMED NAME CORP INITIAL FILING 1985-06-11
B029019-3 1983-10-13 CERTIFICATE OF AMENDMENT 1983-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300621182 0215000 1999-06-22 1211 6TH AVE (35TH FLOOR), NEW YORK, NY, 10020
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-06-22
Case Closed 1999-10-08

Related Activity

Type Complaint
Activity Nr 200845717
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-07-07
Abatement Due Date 1999-07-13
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-07-07
Abatement Due Date 1999-08-23
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-07-07
Abatement Due Date 1999-07-19
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-07-07
Abatement Due Date 1999-08-23
Nr Instances 1
Nr Exposed 30
Gravity 01
300140266 0214700 1998-12-03 CABLEVISION 1111 STEWART AVE., BETHPAGE, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-03
Case Closed 1998-12-03
17938051 0215000 1995-04-06 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-04-06
Case Closed 1995-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502851 Bankruptcy Appeals Rule 28 USC 158 2005-03-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-15
Termination Date 2005-04-29
Section 0158
Status Terminated

Parties

Name MCCANN, INC.
Role Plaintiff
Name DI LIDO BEACH RESORT, LTD.
Role Defendant
0403089 Employee Retirement Income Security Act (ERISA) 2004-07-21 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 9
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-07-21
Termination Date 2004-09-16
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name MCCANN, INC.
Role Defendant
0107061 Employee Retirement Income Security Act (ERISA) 2001-10-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-10-24
Termination Date 2002-05-08
Section 1132
Status Terminated

Parties

Name KING,
Role Plaintiff
Name MCCANN, INC.
Role Defendant
9604105 Employee Retirement Income Security Act (ERISA) 1996-08-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 7
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1996-08-20
Termination Date 1996-10-24
Section 1132

Parties

Name PISCITELLI
Role Plaintiff
Name MCCANN, INC.
Role Defendant
9903974 Miller Act 1999-07-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 121
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1999-07-09
Termination Date 2002-01-18
Section 0270
Status Terminated

Parties

Name U.S.A.
Role Plaintiff
Name MCCANN, INC.
Role Defendant
0602425 Employee Retirement Income Security Act (ERISA) 2006-03-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-28
Termination Date 2006-08-22
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name MCCANN, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State