Search icon

NOLAN SCENERY STUDIOS INC.

Company Details

Name: NOLAN SCENERY STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1956 (69 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 107810
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SAMUEL P. ADELMAN DOS Process Agent 292 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1192325 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B330051-2 1986-03-06 ASSUMED NAME CORP INITIAL FILING 1986-03-06
13695 1956-04-09 CERTIFICATE OF INCORPORATION 1956-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11659182 0235300 1976-08-11 1163 ATLANTIC AVE, New York -Richmond, NY, 11216
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-08-11
Case Closed 1984-03-10
11681327 0235300 1976-05-18 1163 ATLANTIC AVENUE, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-18
Case Closed 1976-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-21
Abatement Due Date 1976-05-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-21
Abatement Due Date 1976-05-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-21
Abatement Due Date 1976-05-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-05-21
Abatement Due Date 1976-05-31
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D02 I
Issuance Date 1976-05-21
Abatement Due Date 1976-05-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 A12
Issuance Date 1976-05-21
Abatement Due Date 1976-05-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-05-21
Abatement Due Date 1976-05-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-05-21
Abatement Due Date 1976-05-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-05-21
Abatement Due Date 1976-05-31
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-21
Abatement Due Date 1976-05-31
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-05-21
Abatement Due Date 1976-05-25
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State