Name: | MERCER BRASS ACCESSORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1953 (72 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 90475 |
County: | New York |
Place of Formation: | New York |
Address: | 200 WEST 57TH ST., NEW YORK, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN J. NORTON | DOS Process Agent | 200 WEST 57TH ST., NEW YORK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C206534-2 | 1994-01-19 | ASSUMED NAME CORP INITIAL FILING | 1994-01-19 |
DP-976575 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
8401-46 | 1953-01-14 | CERTIFICATE OF INCORPORATION | 1953-01-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11786860 | 0215000 | 1982-09-20 | 20 GREENE ST, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11774999 | 0215000 | 1978-02-21 | 20 GREENE STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11774866 | 0215000 | 1978-01-24 | 20 GREEN STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19100022 A01 |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-01-30 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-01-30 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-02-16 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-02-06 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-02-06 |
Nr Instances | 5 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100176 C |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-01-30 |
Nr Instances | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-02-16 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-01-16 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-11-26 |
Case Closed | 1976-01-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-12-01 |
Abatement Due Date | 1975-12-04 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 K02 |
Issuance Date | 1975-12-01 |
Abatement Due Date | 1975-12-04 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-12-01 |
Abatement Due Date | 1975-12-12 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-12-01 |
Abatement Due Date | 1975-12-04 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State