Name: | CUYAHOGA WRECKING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1989 (35 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 1408441 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM,INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM,INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-20 | 1990-08-31 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1989-12-20 | 1990-08-31 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-956014 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
900831000027 | 1990-08-31 | CERTIFICATE OF CHANGE | 1990-08-31 |
C088240-4 | 1989-12-20 | CERTIFICATE OF INCORPORATION | 1989-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100180181 | 0213600 | 1986-02-24 | GENERAL MOTORS CENTRAL FOUNDRY, IRENE STREET, TONAWANDA, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71507735 |
Health | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1984-08-08 |
Case Closed | 1984-09-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260353 E02 |
Issuance Date | 1984-07-06 |
Abatement Due Date | 1984-07-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02001A |
Citaton Type | Serious |
Standard Cited | 19260103 A01 |
Issuance Date | 1984-08-27 |
Abatement Due Date | 1984-08-31 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 02001B |
Citaton Type | Serious |
Standard Cited | 19260055 A |
Issuance Date | 1984-08-27 |
Abatement Due Date | 1984-08-31 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State