Name: | ALL CRAFT METALS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1958 (66 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 113656 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 170 BROADWAY, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY ROTER | DOS Process Agent | 170 BROADWAY, NEW YORK, NY, United States, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-783308 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B332953-2 | 1986-03-13 | ASSUMED NAME CORP INITIAL FILING | 1986-03-13 |
125367 | 1958-10-03 | CERTIFICATE OF INCORPORATION | 1958-10-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11584588 | 0214700 | 1974-02-08 | 72-20 48 AVE, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-02-15 |
Abatement Due Date | 1974-03-15 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 7 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1974-02-15 |
Abatement Due Date | 1974-03-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1974-02-15 |
Abatement Due Date | 1974-03-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-02-15 |
Abatement Due Date | 1974-02-22 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1974-02-15 |
Abatement Due Date | 1974-02-18 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-02-15 |
Abatement Due Date | 1974-03-15 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 6 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1974-02-15 |
Abatement Due Date | 1974-03-15 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-02-15 |
Abatement Due Date | 1974-02-22 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-02-15 |
Abatement Due Date | 1974-02-22 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State