Search icon

CUSTOM METAL DISPLAY CASE CORP.

Company Details

Name: CUSTOM METAL DISPLAY CASE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1962 (63 years ago)
Date of dissolution: 19 Feb 1987
Entity Number: 145762
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 100 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NASON & GREENSTEIN DOS Process Agent 100 W. 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
B706772-2 1988-11-15 ASSUMED NAME CORP INITIAL FILING 1988-11-15
B459127-3 1987-02-19 CERTIFICATE OF DISSOLUTION 1987-02-19
314850 1962-03-05 CERTIFICATE OF INCORPORATION 1962-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11651437 0235300 1979-05-17 814 MEEKER AVENUE, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-17
Case Closed 1984-03-10
11684370 0235300 1979-04-23 814 MEEKER AVENUE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-23
Case Closed 1979-07-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-04-30
Abatement Due Date 1979-05-14
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100309 A 040004
Issuance Date 1979-04-30
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-04-30
Abatement Due Date 1979-05-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 E04
Issuance Date 1979-04-30
Abatement Due Date 1979-05-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State