Search icon

ESQUIRE CADILLAC LIMOUSINE SERVICE, INC.

Company Details

Name: ESQUIRE CADILLAC LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1961 (64 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 136874
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%RABIN AND GREEN, ESQS. DOS Process Agent 11 PARK PLACE, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C331961-2 2003-05-28 ASSUMED NAME CORP INITIAL FILING 2003-05-28
DP-1361778 1998-06-24 DISSOLUTION BY PROCLAMATION 1998-06-24
262962 1961-04-06 CERTIFICATE OF INCORPORATION 1961-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106183643 0215000 1992-02-10 425 EAST 58TH STREET, NEW YORK, NY, 10022
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1992-04-13
Case Closed 1992-05-29

Related Activity

Type Complaint
Activity Nr 72938137
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1992-05-13
Abatement Due Date 1992-05-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1992-05-13
Abatement Due Date 1992-05-29
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-05-13
Abatement Due Date 1992-05-18
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-05-13
Abatement Due Date 1992-05-22
Nr Instances 1
Nr Exposed 15
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State