Search icon

PATTERSON MACHINE CO. INC.

Company Details

Name: PATTERSON MACHINE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1948 (77 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 82150
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 12 VAN DYKE STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 VAN DYKE STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
BOZENA FIALA Chief Executive Officer 251-05 CULLMAN AVE, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
1948-05-11 1995-05-08 Address 829 E. 15TH ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160129025 2016-01-29 ASSUMED NAME CORP INITIAL FILING 2016-01-29
DP-1501000 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950508002122 1995-05-08 BIENNIAL STATEMENT 1993-05-01
7279-65 1948-05-11 CERTIFICATE OF INCORPORATION 1948-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102343 0215000 1983-12-05 12 VAN DYKE STREET, PATTERSON, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-24
Case Closed 1984-08-10
11681194 0235300 1976-04-20 12 VAN DYKE STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-20
Case Closed 1976-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-27
Abatement Due Date 1976-04-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-27
Abatement Due Date 1976-04-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-27
Abatement Due Date 1976-04-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-27
Abatement Due Date 1976-05-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-27
Abatement Due Date 1976-05-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-27
Abatement Due Date 1976-05-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-04-27
Abatement Due Date 1976-05-13
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State