Search icon

MONTROSE SMOKED FISH CO. INC.

Company Details

Name: MONTROSE SMOKED FISH CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1960 (65 years ago)
Date of dissolution: 05 Sep 1986
Entity Number: 127144
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 71 MONTROSE AVE., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONTROSE SMOKED FISH CO. INC. DOS Process Agent 71 MONTROSE AVE., BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
B589468-2 1988-01-12 ASSUMED NAME CORP INITIAL FILING 1988-01-12
B397980-4 1986-09-05 CERTIFICATE OF DISSOLUTION 1986-09-05
205464 1960-03-11 CERTIFICATE OF INCORPORATION 1960-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102665 0215000 1984-03-27 71 MONTROSE AVE, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-27
Case Closed 1984-03-28
11678927 0235300 1981-11-18 71 MONTROSE AVE, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-18
Case Closed 1981-11-20
11703527 0235300 1977-09-27 71 MONTROSE AVENUE, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-27
Case Closed 1977-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-09-29
Abatement Due Date 1977-10-03
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-09-29
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-09-29
Abatement Due Date 1977-10-03
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-09-29
Abatement Due Date 1977-10-03
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State