Search icon

COMMONWEALTH SILVER, INC.

Headquarter

Company Details

Name: COMMONWEALTH SILVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1959 (66 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 121181
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 516 S. 5TH AVENUE, MTVERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COMMONWEALTH SILVER, INC., CONNECTICUT 0150288 CONNECTICUT

DOS Process Agent

Name Role Address
COMMONWEALTH SILVER, INC. DOS Process Agent 516 S. 5TH AVENUE, MTVERNON, NY, United States, 10550

History

Start date End date Type Value
1959-07-13 1975-01-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1959-07-13 1975-01-31 Address 36 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201207025 2020-12-07 ASSUMED NAME CORP INITIAL FILING 2020-12-07
DP-954590 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A211190-4 1975-01-31 CERTIFICATE OF AMENDMENT 1975-01-31
169271 1959-07-13 CERTIFICATE OF INCORPORATION 1959-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12098786 0235500 1976-04-05 516 SOUTH 5TH AVENUE, Mount Upton, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-04-05
Case Closed 1984-03-10
12115291 0235500 1976-02-11 516 SOUTH 5TH AVE, Mount Upton, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-11
Case Closed 1976-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-27
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-02-27
Abatement Due Date 1976-03-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State