Search icon

CIRCLE MAINTENANCE CORP.

Company Details

Name: CIRCLE MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1961 (64 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 139058
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ALEXANDER KOSLOFF DOS Process Agent 116 JOHN ST., NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1266200 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
C019724-2 1989-06-07 ASSUMED NAME CORP INITIAL FILING 1989-06-07
275657 1961-06-27 CERTIFICATE OF INCORPORATION 1961-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11687993 0235300 1976-10-15 1317 36 ST, New York -Richmond, NY, 11218
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-10-15
Case Closed 1984-03-10
11687910 0235300 1976-09-08 1317 36 ST, New York -Richmond, NY, 11218
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-08
Case Closed 1976-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1976-09-15
Abatement Due Date 1976-09-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-15
Abatement Due Date 1976-09-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-15
Abatement Due Date 1976-09-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-15
Abatement Due Date 1976-09-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-09-15
Abatement Due Date 1976-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-15
Abatement Due Date 1976-09-29
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-09-15
Abatement Due Date 1976-09-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-09-15
Abatement Due Date 1976-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-15
Abatement Due Date 1976-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State