Name: | STANDARD ERECTING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1960 (65 years ago) |
Date of dissolution: | 24 Jun 1998 |
Branch of: | STANDARD ERECTING CO., INC., Connecticut (Company Number 0099702) |
Entity Number: | 128304 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 1633 B'WAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 B'WAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 B'WAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1965-05-10 | 1985-12-10 | Address | COMPANY, 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-05-10 | 1985-12-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1960-04-25 | 1965-05-10 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1363252 | 1998-06-24 | ANNULMENT OF AUTHORITY | 1998-06-24 |
B510088-2 | 1987-06-17 | ASSUMED NAME CORP INITIAL FILING | 1987-06-17 |
B298028-2 | 1985-12-10 | CERTIFICATE OF AMENDMENT | 1985-12-10 |
496828 | 1965-05-10 | CERTIFICATE OF AMENDMENT | 1965-05-10 |
212304 | 1960-04-25 | APPLICATION OF AUTHORITY | 1960-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17774803 | 0215000 | 1989-08-22 | 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260302 B01 |
Issuance Date | 1989-12-07 |
Abatement Due Date | 1989-12-10 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260350 A01 |
Issuance Date | 1989-12-07 |
Abatement Due Date | 1989-12-10 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1989-12-07 |
Abatement Due Date | 1989-12-10 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260350 J |
Issuance Date | 1989-12-07 |
Abatement Due Date | 1989-12-10 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State