Search icon

ROBERT DE FILIPPIS CRANE SERVICE, INC.

Company Details

Name: ROBERT DE FILIPPIS CRANE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1962 (63 years ago)
Entity Number: 145054
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-10 130TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DE FILIPPIS CRANE SERVICE, INC. DOS Process Agent 15-10 130TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1965-10-22 1985-11-22 Address 726 CATHY CT., ELMONT, NY, 11003, USA (Type of address: Service of Process)
1962-02-06 1965-10-22 Address 155 VAN GUILDER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C015896-2 1989-05-26 ASSUMED NAME CORP INITIAL FILING 1989-05-26
B292049-2 1985-11-22 CERTIFICATE OF AMENDMENT 1985-11-22
A900773-1 1982-09-07 ERRONEOUS ENTRY 1982-09-07
DP-9826 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A768594-2 1981-05-26 ANNULMENT OF DISSOLUTION 1981-05-26
A768594-1 1981-05-26 ANNULMENT OF DISSOLUTION 1981-05-26
DP-5535 1971-12-15 DISSOLUTION BY PROCLAMATION 1971-12-15
522992-3 1965-10-22 CERTIFICATE OF AMENDMENT 1965-10-22
310926 1962-02-06 CERTIFICATE OF INCORPORATION 1962-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17544545 0215000 1986-04-22 303-305 EAST 60TH STREET, NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1986-07-23
Case Closed 1986-07-16

Related Activity

Type Referral
Activity Nr 900846924
Safety Yes
1000645 0215000 1985-01-28 145 151 W 44TH ST, NY, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-02-21
Case Closed 1985-02-25

Related Activity

Type Referral
Activity Nr 900523549
Safety Yes

Date of last update: 01 Mar 2025

Sources: New York Secretary of State