Search icon

M&T CHEMICALS INC.

Headquarter

Company Details

Name: M&T CHEMICALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1981 (44 years ago)
Date of dissolution: 27 Feb 1990
Entity Number: 707738
ZIP code: 10019
County: Rockland
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type Company Name Company Number State
Headquarter of M&T CHEMICALS INC., CONNECTICUT 0028964 CONNECTICUT

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
C111846-2 1990-02-27 CERTIFICATE OF TERMINATION 1990-02-27
A776759-4 1981-06-29 APPLICATION OF AUTHORITY 1981-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11471935 0214700 1972-08-29 OAKWOOD ROAD, Huntington, NY, 11743
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-29
Case Closed 1984-03-10
11476165 0214700 1972-07-24 OAKWOOD ROAD, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-07-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1972-07-26
Abatement Due Date 1972-08-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1972-07-26
Abatement Due Date 1972-08-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1972-07-26
Abatement Due Date 1972-08-29
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-07-26
Abatement Due Date 1972-08-29
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1972-07-26
Abatement Due Date 1972-08-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 D06
Issuance Date 1972-07-26
Abatement Due Date 1972-08-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 D05
Issuance Date 1972-07-26
Abatement Due Date 1972-08-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-07-26
Abatement Due Date 1972-08-29
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State