Search icon

MERCER BRASS ACCESSORIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALLAN J. NORTON DOS Process Agent 200 WEST 57TH ST., NEW YORK, NY, United States

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11786860 0215000 1982-09-20 20 GREENE ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-20
Case Closed 1982-09-22
11774999 0215000 1978-02-21 20 GREENE STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-21
Case Closed 1984-03-10
11774866 0215000 1978-01-24 20 GREEN STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-24
Case Closed 1978-02-24

Violation Items

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
11819711 0215000 1976-01-16 20 GREENE STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-16
Case Closed 1984-03-10
11710381 0215000 1975-11-26 20 GREENE STREET, New York -Richmond, NY, 10013
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