Search icon

ADCO VENETIAN BLIND CO., INC.

Company Details

Name: ADCO VENETIAN BLIND CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1960 (65 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 126969
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 72 CLIFF ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADCO VENETIAN BLIND CO., INC. DOS Process Agent 72 CLIFF ST., NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-885776 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B526856-2 1987-07-28 ASSUMED NAME CORP INITIAL FILING 1987-07-28
204448 1960-03-04 CERTIFICATE OF INCORPORATION 1960-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11796265 0215000 1976-03-31 167-9 WEST 107TH ST, New York -Richmond, NY, 10025
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1978-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-04-06
Abatement Due Date 1976-04-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1976-04-06
Abatement Due Date 1976-04-28
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-06
Abatement Due Date 1976-04-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 A02
Issuance Date 1976-04-28
Abatement Due Date 1976-05-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-04-28
Abatement Due Date 1976-05-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State