Search icon

THE MCCALL PATTERN COMPANY

Company Details

Name: THE MCCALL PATTERN COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1981 (43 years ago)
Date of dissolution: 28 Jan 1991
Entity Number: 732208
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

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
910128000434 1991-01-28 CERTIFICATE OF TERMINATION 1991-01-28
A811655-4 1981-11-06 APPLICATION OF AUTHORITY 1981-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106187057 0215000 1992-08-13 11 PENN PLAZA, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-08-14
Case Closed 1993-03-19

Related Activity

Type Complaint
Activity Nr 72772874
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E03
Issuance Date 1993-01-12
Abatement Due Date 1993-02-16
Initial Penalty 2250.0
Nr Instances 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-01-12
Abatement Due Date 1993-02-16
Current Penalty 1300.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1993-01-12
Abatement Due Date 1993-02-15
Current Penalty 1300.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-01-12
Abatement Due Date 1993-02-15
Current Penalty 1300.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 F02 IV
Issuance Date 1993-01-12
Abatement Due Date 1993-01-29
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State