Search icon

COMMERCIAL BODY & TANK CORP.

Company Details

Name: COMMERCIAL BODY & TANK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1962 (63 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 146895
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SEYMOUR J. SHAPIRO DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-790275 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
901031000426 1990-10-31 CERTIFICATE OF MERGER 1990-10-31
B723129-2 1988-12-29 ASSUMED NAME CORP INITIAL FILING 1988-12-29
321709 1962-04-16 CERTIFICATE OF INCORPORATION 1962-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11858776 0215600 1983-05-27 53 24 98TH ST, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-01
Case Closed 1983-06-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1983-06-08
Abatement Due Date 1983-06-24
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1983-06-08
Abatement Due Date 1983-06-24
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1983-06-08
Abatement Due Date 1983-06-24
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-06-08
Abatement Due Date 1983-06-24
Current Penalty 20.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1983-06-08
Abatement Due Date 1983-06-24
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 A05 VF
Issuance Date 1983-06-08
Abatement Due Date 1983-06-24
Current Penalty 20.0
Initial Penalty 40.0
Nr Instances 8
11839354 0215600 1980-03-13 53-24 98 STREET, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-13
Case Closed 1980-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1980-03-25
Abatement Due Date 1980-03-13
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-04-15
Final Order 1980-07-07
Nr Instances 2
11851862 0215600 1977-09-20 53-24 98 STREET, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-20
Case Closed 1977-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 I
Issuance Date 1977-09-22
Abatement Due Date 1977-09-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-09-22
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1977-09-22
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-09-22
Abatement Due Date 1977-10-06
Nr Instances 1
11846060 0215600 1975-12-17 53-24 98 ST, NY, 11368
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-17
Case Closed 1984-03-10
11872777 0215600 1975-11-13 53-24 98 STREET, NY, 11368
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-11-13
Case Closed 1975-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 I
Issuance Date 1975-11-26
Abatement Due Date 1975-12-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 B04 IX
Issuance Date 1975-11-26
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1975-11-26
Abatement Due Date 1975-12-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-26
Abatement Due Date 1975-12-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-26
Abatement Due Date 1975-12-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State