Search icon

C.A. ZAIC CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
%MORRIS H. SCHORR DOS Process Agent 15 PARK ROW, NEW YORK, NY, United States, 10038

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11660552 0235300 1977-12-29 883 LEXINGTON AVE, New York -Richmond, NY, 11221
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-29
Case Closed 1984-03-10
11660388 0235300 1977-11-17 883 LEXINGTON AVE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-17
Case Closed 1977-12-20

Violation Items

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