Search icon

MONTROSE SMOKED FISH CO. INC.

Company claim

Is this your business?

Get access!

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 Summary

Date:
1984-03-27
Type:
Planned
Address:
71 MONTROSE AVE, New York -Richmond, NY, 11206
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-11-18
Type:
Planned
Address:
71 MONTROSE AVE, New York -Richmond, NY, 11206
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-09-27
Type:
Planned
Address:
71 MONTROSE AVENUE, New York -Richmond, NY, 11206
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-01-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MONTROSE SMOKED FISH CO.
Party Role:
Plaintiff
Party Name:
MONTROSE SMOKED FISH CO. INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-01-27
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MONTROSE SMOKED FISH CO.
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
MONTROSE SMOKED FISH CO. INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State