Search icon

CUYAHOGA WRECKING CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM,INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM,INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100180181 0213600 1986-02-24 GENERAL MOTORS CENTRAL FOUNDRY, IRENE STREET, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-03-14
Emphasis N: ASBESTOS
Case Closed 1986-03-14

Related Activity

Type Complaint
Activity Nr 71507735
Health Yes
1735398 0215000 1984-06-06 235 EAST 41ST STREET, NEW YORK, NY, 10017
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