Name: | CHROMALLOY GAS TURBINE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1987 (38 years ago) |
Date of dissolution: | 31 Dec 2007 |
Entity Number: | 1182346 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4430 DIRECTOR DRIVE, SAN ANTONIO, TX, United States, 78220 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARTIN WEINSTEIN | Chief Executive Officer | 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-31 | 2007-11-26 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1987-06-26 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-06-26 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071231000307 | 2007-12-31 | CERTIFICATE OF TERMINATION | 2007-12-31 |
071126003018 | 2007-11-26 | BIENNIAL STATEMENT | 2007-06-01 |
050913002191 | 2005-09-13 | BIENNIAL STATEMENT | 2005-06-01 |
030618002212 | 2003-06-18 | BIENNIAL STATEMENT | 2003-06-01 |
010627002250 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
991014000658 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
990727002378 | 1999-07-27 | BIENNIAL STATEMENT | 1999-06-01 |
970612002637 | 1997-06-12 | BIENNIAL STATEMENT | 1997-06-01 |
930910002248 | 1993-09-10 | BIENNIAL STATEMENT | 1993-06-01 |
930331002943 | 1993-03-31 | BIENNIAL STATEMENT | 1992-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304383318 | 0216000 | 2002-08-12 | 330 BLAISDELL RD., ORANGEBURG, NY, 10962 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202026027 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 G01 II |
Issuance Date | 2002-08-26 |
Abatement Due Date | 2002-08-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 2002-01-03 |
Emphasis | L: FABMETSH |
Case Closed | 2002-01-03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1996-07-12 |
Emphasis | L: FABMETSH |
Case Closed | 1996-08-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1996-08-01 |
Abatement Due Date | 1996-09-03 |
Current Penalty | 1125.0 |
Initial Penalty | 1125.0 |
Nr Instances | 3 |
Nr Exposed | 28 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100303 G01 I |
Issuance Date | 1996-08-01 |
Abatement Due Date | 1996-08-06 |
Current Penalty | 787.5 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100305 A02 I |
Issuance Date | 1996-08-01 |
Abatement Due Date | 1996-09-03 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State