Search icon

POUCH TERMINAL, INC.

Company Details

Name: POUCH TERMINAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1917 (108 years ago)
Date of dissolution: 12 Apr 2001
Entity Number: 13241
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 114 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 57664

Share Par Value 25

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES TRUST COMPANY OF NEW YORK DOS Process Agent ATTN: GENERAL COUNSEL, 114 WEST 47TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1934-11-08 1994-05-12 Address 17 STATE ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1920-05-10 1958-04-01 Shares Share type: CAP, Number of shares: 0, Par value: 3075000
1919-06-30 1920-05-10 Shares Share type: CAP, Number of shares: 0, Par value: 1750000
1917-07-13 1945-07-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1917-07-13 1994-05-12 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20100713080 2010-07-13 ASSUMED NAME CORP INITIAL FILING 2010-07-13
010412000810 2001-04-12 CERTIFICATE OF DISSOLUTION 2001-04-12
940512000530 1994-05-12 CERTIFICATE OF AMENDMENT 1994-05-12
102214 1958-04-01 CERTIFICATE OF AMENDMENT 1958-04-01
6452-67 1945-07-19 CERTIFICATE OF AMENDMENT 1945-07-19
DES2272 1934-11-08 CERTIFICATE OF AMENDMENT 1934-11-08
1719-23 1920-05-10 CERTIFICATE OF AMENDMENT 1920-05-10
1583-132 1919-06-30 CERTIFICATE OF AMENDMENT 1919-06-30
1402-84 1917-07-13 CERTIFICATE OF INCORPORATION 1917-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11597218 0235200 1974-02-06 1 EDGEWATER STREET STATEN ISLA, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-06
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19180067 A
Issuance Date 1974-02-26
Abatement Due Date 1974-03-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-02-26
Abatement Due Date 1974-03-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-02-26
Abatement Due Date 1974-03-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 1974-02-26
Abatement Due Date 1974-03-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11602497 0235200 1973-07-10 ONE EDGEWATER STREET, New York -Richmond, NY, 10305
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-07-10
Case Closed 1984-03-10
11606076 0235200 1973-06-21 EDGEWATER STREET, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-21
Case Closed 1973-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-06-26
Abatement Due Date 1973-07-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A01 I
Issuance Date 1973-06-26
Abatement Due Date 1973-07-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-06-26
Abatement Due Date 1973-07-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1973-06-26
Abatement Due Date 1973-07-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1973-06-26
Abatement Due Date 1973-06-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1973-06-26
Abatement Due Date 1973-06-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-06-26
Abatement Due Date 1973-07-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-06-26
Abatement Due Date 1973-07-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 1973-06-26
Abatement Due Date 1973-07-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State