Search icon

AMERICAN PORTFOLIO CO. INC.

Company Details

Name: AMERICAN PORTFOLIO CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1961 (64 years ago)
Date of dissolution: 29 Apr 1998
Entity Number: 135672
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 286 RIDER AVE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN WELTZ Chief Executive Officer 286 RIDER AVE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 286 RIDER AVE, BRONX, NY, United States, 10451

History

Start date End date Type Value
1961-02-23 1995-10-30 Address 2049 RYER AVE., BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980429000590 1998-04-29 CERTIFICATE OF DISSOLUTION 1998-04-29
970411002421 1997-04-11 BIENNIAL STATEMENT 1997-02-01
951030002216 1995-10-30 BIENNIAL STATEMENT 1994-02-01
B475427-2 1987-03-26 ASSUMED NAME CORP INITIAL FILING 1987-03-26
256327 1961-02-23 CERTIFICATE OF INCORPORATION 1961-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11912946 0215600 1983-10-14 3134 JEROME AVE, New York -Richmond, NY, 10468
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-10-14
Case Closed 1984-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-11-09
Abatement Due Date 1983-11-18
Nr Instances 1
12116570 0235500 1976-10-20 3134 JEROME AVE, New York -Richmond, NY, 10408
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-20
Case Closed 1984-03-10
12115945 0235500 1976-06-09 3134 JEROME AVE, New York -Richmond, NY, 10468
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-09
Case Closed 1976-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-07-12
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-07-12
Abatement Due Date 1976-07-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-07-12
Abatement Due Date 1976-08-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-07-12
Abatement Due Date 1976-08-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-12
Abatement Due Date 1976-07-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 11
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-07-12
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-12
Abatement Due Date 1976-08-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 20
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-12
Abatement Due Date 1976-08-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1976-07-12
Abatement Due Date 1976-08-13
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100212 A05
Issuance Date 1976-07-12
Abatement Due Date 1976-08-13
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 2
11602083 0235200 1973-05-14 3134 JEROME AVENUE, New York -Richmond, NY, 10468
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-05-23
Abatement Due Date 1973-06-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-05-23
Abatement Due Date 1973-06-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-05-23
Abatement Due Date 1973-06-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-05-23
Abatement Due Date 1973-06-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-05-23
Abatement Due Date 1973-06-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State