Search icon

CEMA PRODUCTS, INC.

Company Details

Name: CEMA PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1955 (70 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 102239
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%NORDLINGER,RIEGELMAN,BENETAR & CHARNEY DOS Process Agent 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
1955-01-21 1957-02-27 Address 135 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C204719-2 1993-11-16 ASSUMED NAME CORP INITIAL FILING 1993-11-16
DP-835225 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
53636 1957-02-27 CERTIFICATE OF AMENDMENT 1957-02-27
8923-99 1955-01-21 CERTIFICATE OF INCORPORATION 1955-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11599644 0235200 1973-09-13 7 WEST 18 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-13
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 C05 I
Issuance Date 1973-09-24
Abatement Due Date 1973-10-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-09-24
Abatement Due Date 1973-10-09
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1973-09-24
Abatement Due Date 1973-10-09
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State