Search icon

INTERSTATE CIGAR CO., INC.

Company Details

Name: INTERSTATE CIGAR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1960 (64 years ago)
Entity Number: 132845
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: ATTN: SHERMAN H. SAIGER, 275 GRAND BLVD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERSTATE CIGAR CO., INC. DOS Process Agent ATTN: SHERMAN H. SAIGER, 275 GRAND BLVD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1977-10-31 1977-10-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 2
1977-10-31 1977-10-31 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 1
1960-11-03 1987-12-14 Address 230 HERRICKS RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190327068 2019-03-27 ASSUMED NAME CORP INITIAL FILING 2019-03-27
B760896-3 1989-03-31 CERTIFICATE OF MERGER 1989-03-31
B760211-3 1989-03-30 CERTIFICATE OF MERGER 1989-03-30
B578592-2 1987-12-14 CERTIFICATE OF AMENDMENT 1987-12-14
A439637-4 1977-10-31 CERTIFICATE OF AMENDMENT 1977-10-31
239468 1960-11-03 CERTIFICATE OF INCORPORATION 1960-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11473741 0214700 1976-06-09 255-276 GRAND BLVD, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-09
Case Closed 1984-03-10
11568060 0214700 1976-05-04 255-275 GRAND BLVD, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-04
Case Closed 1976-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-10
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1976-05-10
Abatement Due Date 1976-05-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-05-10
Abatement Due Date 1976-06-09
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-05-10
Abatement Due Date 1976-06-09
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-10
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-05-10
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-05-10
Abatement Due Date 1976-06-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700217 Insurance 1987-01-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-01-29
Termination Date 1989-03-20
Date Issue Joined 1987-04-15
Pretrial Conference Date 1988-02-05
Section 2201

Parties

Name NORTH RIVER INSURANCE CO.
Role Plaintiff
Name INTERSTATE CIGAR CO., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State