Search icon

PERMABRITE VACUUM PLATING CORP.

Company Details

Name: PERMABRITE VACUUM PLATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1958 (66 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 114136
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 2 PARK AVE., ROOM 2109, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 43500

Type CAP

DOS Process Agent

Name Role Address
PERMABRITE VACUUM PLATING CORP. DOS Process Agent 2 PARK AVE., ROOM 2109, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-812139 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B493544-2 1987-05-07 ASSUMED NAME CORP INITIAL FILING 1987-05-07
129233 1958-10-31 CERTIFICATE OF AMENDMENT 1958-10-31
128256 1958-10-24 CERTIFICATE OF INCORPORATION 1958-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
162644 0215600 1984-02-16 43 24 21 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-04-03
Case Closed 1990-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1984-04-19
Abatement Due Date 1984-05-16
Nr Instances 1
Nr Exposed 8
Citation ID 01002A
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1984-04-19
Abatement Due Date 1984-05-09
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1984-04-19
Abatement Due Date 1984-05-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E09 I
Issuance Date 1984-04-19
Abatement Due Date 1984-05-16
Nr Instances 3
Nr Exposed 6
Citation ID 01004A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1984-04-19
Abatement Due Date 1984-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19101000 D02 I
Issuance Date 1984-04-19
Abatement Due Date 1984-06-20
Nr Instances 1
Citation ID 01004C
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1984-04-19
Abatement Due Date 1984-06-20
Nr Instances 1
11856994 0215600 1981-12-07 43 24 21 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-09
Case Closed 1982-01-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State