Search icon

AMERICAN COMBINING CORP.

Company Details

Name: AMERICAN COMBINING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1988 (37 years ago)
Date of dissolution: 17 Dec 1999
Entity Number: 1280533
ZIP code: 11692
County: Queens
Place of Formation: New York
Address: 72-36 BURCHELL AVE, FAR ROCKAWAY, NY, United States, 11692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72-36 BURCHELL AVE, FAR ROCKAWAY, NY, United States, 11692

Chief Executive Officer

Name Role Address
REUBEN RUDMAN Chief Executive Officer 72-36 BURCHELL AVE, FAR ROCKAWAY, NY, United States, 11692

History

Start date End date Type Value
1993-07-30 1995-05-09 Address 72-36 BURCHELL AVENUE, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
1993-07-30 1995-05-09 Address 72-36 BURCHELL AVENUE, ARVERNE, NY, 11692, USA (Type of address: Principal Executive Office)
1993-07-30 1995-05-09 Address 72-36 BURCHELL AVENUE, ARVERNE, NY, 11692, USA (Type of address: Service of Process)
1988-07-28 1993-07-30 Address ATT: DOCKET CLERK, 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991217000531 1999-12-17 CERTIFICATE OF DISSOLUTION 1999-12-17
980702002274 1998-07-02 BIENNIAL STATEMENT 1998-07-01
960724002122 1996-07-24 BIENNIAL STATEMENT 1996-07-01
950509002436 1995-05-09 BIENNIAL STATEMENT 1993-07-01
930730002948 1993-07-30 BIENNIAL STATEMENT 1992-07-01
B695637-3 1988-10-17 CERTIFICATE OF AMENDMENT 1988-10-17
B693156-4 1988-10-07 CERTIFICATE OF MERGER 1988-10-07
B667811-3 1988-07-28 CERTIFICATE OF INCORPORATION 1988-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11869070 0215600 1982-10-20 72 36 BURCHELL AVENUE, New York -Richmond, NY, 11692
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-07
Case Closed 1983-05-19
11900735 0215600 1978-04-18 72-36 BURCHELL AVE, New York -Richmond, NY, 11692
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-18
Case Closed 1984-03-10
11900503 0215600 1978-02-24 72-36 BURCHELL AVE, New York -Richmond, NY, 11692
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-24
Case Closed 1978-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-03-01
Abatement Due Date 1978-04-11
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1978-03-01
Abatement Due Date 1978-04-11
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1978-03-01
Abatement Due Date 1978-04-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-03-01
Abatement Due Date 1978-04-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1978-03-01
Abatement Due Date 1978-04-11
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-01
Abatement Due Date 1978-04-11
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State