Name: | C.A. ZAIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1955 (70 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 103620 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 15 PARK ROW, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%MORRIS H. SCHORR | DOS Process Agent | 15 PARK ROW, NEW YORK, NY, United States, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-591967 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
12978 | 1956-04-04 | CERTIFICATE OF AMENDMENT | 1956-04-04 |
9026-74 | 1955-05-27 | CERTIFICATE OF INCORPORATION | 1955-05-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11660552 | 0235300 | 1977-12-29 | 883 LEXINGTON AVE, New York -Richmond, NY, 11221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11660388 | 0235300 | 1977-11-17 | 883 LEXINGTON AVE, New York -Richmond, NY, 11221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100213 B03 |
Issuance Date | 1977-11-22 |
Abatement Due Date | 1977-12-22 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 7 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100213 G01 |
Issuance Date | 1977-11-22 |
Abatement Due Date | 1977-12-06 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-11-22 |
Abatement Due Date | 1977-11-29 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State