Search icon

M.H. FISHMAN CO. INC.

Company Details

Name: M.H. FISHMAN CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1928 (97 years ago)
Date of dissolution: 02 Feb 1983
Entity Number: 6671
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1979-07-24 2019-01-28 Address 277 PARK AVE, NE WYORK, NY, 10017, USA (Type of address: Registered Agent)
1979-07-24 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1957-03-11 1979-07-24 Address 225 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1928-01-05 1957-03-11 Address 487 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210513101 2021-05-13 ASSUMED NAME CORP INITIAL FILING 2021-05-13
SR-143 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-142 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
A948644-2 1983-02-07 CERTIFICATE OF TERMINATION 1983-02-07
A947305-2 1983-02-02 CERTIFICATE OF TERMINATION 1983-02-02
A593161-2 1979-07-24 CERTIFICATE OF AMENDMENT 1979-07-24
55635 1957-03-11 CERTIFICATE OF AMENDMENT 1957-03-11
F867-54 1950-05-15 CERTIFICATE OF AMENDMENT 1950-05-15
F394-39 1928-01-05 APPLICATION OF AUTHORITY 1928-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11773959 0215000 1977-05-10 300 PARK AVENUE SOUTH, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-10
Case Closed 1984-03-10
11773678 0215000 1977-03-10 300 PARK AVE SOUTH, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-10
Case Closed 1977-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-04-05
Abatement Due Date 1977-04-25
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-05
Abatement Due Date 1977-04-25
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State