Search icon

MADEMOISELLE BRIDALS INC.

Company Details

Name: MADEMOISELLE BRIDALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1951 (74 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 67388
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HERMAN S. WOLFMAN DOS Process Agent 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
C349395-2 2004-06-28 ASSUMED NAME CORP INITIAL FILING 2004-06-28
DP-806256 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
8048-57 1951-07-20 CERTIFICATE OF INCORPORATION 1951-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17883190 0215000 1988-05-18 132 WEST 36TH ST., SUITE 800, NEW YORK, NY, 10018
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1988-05-18
Case Closed 1988-05-20

Related Activity

Type Inspection
Activity Nr 17650078
17650078 0215000 1987-07-16 132 WEST 36TH ST., SUITE 800, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1987-07-16
Case Closed 1991-04-16

Related Activity

Type Complaint
Activity Nr 71505382
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1987-10-19
Abatement Due Date 1987-10-23
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 17
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1987-10-19
Abatement Due Date 1987-10-23
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 17
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1987-10-19
Abatement Due Date 1987-10-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1987-10-19
Abatement Due Date 1987-10-27
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-10-19
Abatement Due Date 1987-10-23
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1987-10-19
Abatement Due Date 1987-10-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1987-10-19
Abatement Due Date 1987-10-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C05
Issuance Date 1987-10-19
Abatement Due Date 1987-10-23
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1987-10-19
Abatement Due Date 1987-10-27
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-10-19
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-10-19
Abatement Due Date 1987-11-23
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-10-19
Abatement Due Date 1987-11-23
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-10-19
Abatement Due Date 1987-11-23
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State