Search icon

COLUMBIA DENTOFORM CORP.

Company Details

Name: COLUMBIA DENTOFORM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1917 (108 years ago)
Date of dissolution: 01 Oct 1990
Entity Number: 13097
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1937-12-15 1985-03-29 Address 131 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1924-07-25 1937-11-30 Name COLUMBIA DENTAL & X-RAY CORP.
1920-02-26 1920-07-21 Shares Share type: CAP, Number of shares: 0, Par value: 40000
1917-05-07 1924-07-25 Name COLUMBIA X-RAY & ELECTRIC CORPORATION
1917-05-07 1920-02-26 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
901001000005 1990-10-01 CERTIFICATE OF MERGER 1990-10-01
B209037-2 1985-03-29 CERTIFICATE OF AMENDMENT 1985-03-29
B083420-2 1984-03-26 ASSUMED NAME CORP INITIAL FILING 1984-03-26
101045 1958-03-24 CERTIFICATE OF AMENDMENT 1958-03-24
DES48433 1937-12-15 CERTIFICATE OF AMENDMENT 1937-12-15
5290-133 1937-11-30 CERTIFICATE OF AMENDMENT 1937-11-30
2403-76 1924-07-25 CERTIFICATE OF AMENDMENT 1924-07-25
1746-18 1920-07-21 CERTIFICATE OF AMENDMENT 1920-07-21
1683-69 1920-02-26 CERTIFICATE OF AMENDMENT 1920-02-26
1384-121 1917-05-07 CERTIFICATE OF INCORPORATION 1917-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303528285 0215600 2000-11-16 3424 HUNTERSPOINT AVE, LONG ISLAND CITY, NY, 11101
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-16
Emphasis N: DI2000NR
Case Closed 2001-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-21
Abatement Due Date 2001-01-02
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Gravity 00
106824998 0215600 1988-07-14 22-19 41ST AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-15
Case Closed 1989-02-21
11817582 0215000 1979-01-17 49 EAST 21 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-17
Case Closed 1984-03-10
11776085 0215000 1976-08-12 49 EAST 21 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-08-13
Case Closed 1984-03-10
11813490 0215000 1976-05-13 49 EAST 21ST STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-13
Case Closed 1976-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-20
Abatement Due Date 1976-06-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-05-20
Abatement Due Date 1976-06-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-05-20
Abatement Due Date 1976-06-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 14
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-05-20
Abatement Due Date 1976-06-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-05-20
Abatement Due Date 1976-06-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State