Search icon

CONTESSA MFG., INC.

Company Details

Name: CONTESSA MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1960 (65 years ago)
Date of dissolution: 11 Apr 1996
Entity Number: 131824
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANLEY B. EPSTEIN DOS Process Agent 350 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
960411000705 1996-04-11 CERTIFICATE OF DISSOLUTION 1996-04-11
C162649-2 1990-07-13 ASSUMED NAME CORP INITIAL FILING 1990-07-13
233090 1960-09-19 CERTIFICATE OF INCORPORATION 1960-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11660271 0235300 1977-10-20 540 IRVING AVENUE, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-20
Case Closed 1984-03-10
11697737 0235300 1977-10-03 540 IRVING AVENUE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-04
Case Closed 1977-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-10-06
Abatement Due Date 1977-10-18
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-06
Abatement Due Date 1977-10-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-10-06
Abatement Due Date 1977-10-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-06
Abatement Due Date 1977-10-09
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State