Search icon

MCHUGH DIVINCENT ALESSI INC.

Company Details

Name: MCHUGH DIVINCENT ALESSI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1983 (42 years ago)
Date of dissolution: 06 Oct 2009
Entity Number: 844751
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 111 BARROW ST., NEW YORK, NY, United States, 10014

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
%MICHAEL MCHUGH DOS Process Agent 111 BARROW ST., NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1983-06-30 1983-09-20 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0
1983-05-26 1983-06-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
091006000925 2009-10-06 CERTIFICATE OF DISSOLUTION 2009-10-06
B021814-3 1983-09-20 CERTIFICATE OF AMENDMENT 1983-09-20
A995419-3 1983-06-30 CERTIFICATE OF AMENDMENT 1983-06-30
A984323-4 1983-05-26 CERTIFICATE OF INCORPORATION 1983-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106860976 0215000 1995-04-19 119 WEST 40 STREET, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-04-19
Case Closed 1995-06-13

Related Activity

Type Complaint
Activity Nr 74944240
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1995-05-17
Abatement Due Date 1995-05-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260035 A
Issuance Date 1995-05-17
Abatement Due Date 1995-06-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
109940221 0215000 1991-02-15 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-20
Case Closed 1991-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-05-02
Abatement Due Date 1991-05-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 35
Gravity 00
17648668 0215000 1987-11-24 EXXON BLDG. - 1251 6TH AVENUE, NEW YORK, NY, 10036
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1987-11-24
Case Closed 1987-12-05

Related Activity

Type Complaint
Activity Nr 71505762
Health Yes

Date of last update: 17 Mar 2025

Sources: New York Secretary of State