Search icon

MESSMORE & DAMON, INC.

Company Details

Name: MESSMORE & DAMON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1956 (68 years ago)
Date of dissolution: 02 Sep 1998
Entity Number: 99234
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016
Principal Address: FRANCIS B MESSMORE, 530 WEST 28TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
KONIGSBERG, WOLF & CO DOS Process Agent 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FRANCIS B MESSMORE Chief Executive Officer 530 WEST 28TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1956-12-27 1995-07-28 Address 21 E. 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980902000242 1998-09-02 CERTIFICATE OF DISSOLUTION 1998-09-02
961231002260 1996-12-31 BIENNIAL STATEMENT 1996-12-01
950728002106 1995-07-28 BIENNIAL STATEMENT 1993-12-01
B725923-2 1989-01-06 ASSUMED NAME CORP INITIAL FILING 1989-01-06
45241 1956-12-27 CERTIFICATE OF INCORPORATION 1956-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11797271 0215000 1976-11-02 530 WEST 28TH ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-02
Case Closed 1984-03-10
11713047 0215000 1976-09-28 530 W 28 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-28
Case Closed 1976-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-11-01
Abatement Due Date 1976-10-05
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-01
Abatement Due Date 1976-10-05
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-11-01
Abatement Due Date 1976-10-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-11-01
Abatement Due Date 1976-10-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-11-01
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-01
Abatement Due Date 1976-10-04
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State