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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106187057 | 0215000 | 1992-08-13 | 11 PENN PLAZA, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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