Name: | CASA STRADIVARI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1962 (63 years ago) |
Date of dissolution: | 06 Jan 1994 |
Entity Number: | 151248 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 300 MADISON AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% SIWEK, ZIMMERMAN & SILBERKLEIT | DOS Process Agent | 300 MADISON AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940106000237 | 1994-01-06 | CERTIFICATE OF DISSOLUTION | 1994-01-06 |
C039871-2 | 1989-08-02 | ASSUMED NAME CORP INITIAL FILING | 1989-08-02 |
A23729-3 | 1972-10-26 | CERTIFICATE OF AMENDMENT | 1972-10-26 |
347199 | 1962-10-11 | CERTIFICATE OF INCORPORATION | 1962-10-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2077659 | 0215000 | 1994-05-11 | 221 MCKIBBIN STREET, BROOKLYN, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 C03 |
Issuance Date | 1994-06-17 |
Abatement Due Date | 1994-06-27 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 1994-06-17 |
Abatement Due Date | 1994-07-20 |
Current Penalty | 850.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 60 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1994-06-17 |
Abatement Due Date | 1994-06-27 |
Current Penalty | 850.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100303 F |
Issuance Date | 1994-06-17 |
Abatement Due Date | 1994-06-27 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-06-17 |
Abatement Due Date | 1994-07-20 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1994-06-17 |
Abatement Due Date | 1994-07-20 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-06-17 |
Abatement Due Date | 1994-06-22 |
Nr Instances | 2 |
Nr Exposed | 60 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State