Search icon

SCALLOP CUTTING, INC.

Company Details

Name: SCALLOP CUTTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1962 (62 years ago)
Date of dissolution: 28 May 1992
Entity Number: 153066
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
% MUHLSTOCK & BLEI DOS Process Agent 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
C337900-2 2003-10-15 ASSUMED NAME CORP INITIAL FILING 2003-10-15
920528000065 1992-05-28 CERTIFICATE OF DISSOLUTION 1992-05-28
357805 1962-12-27 CERTIFICATE OF INCORPORATION 1962-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11728110 0215000 1978-03-30 17 BEACH STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-30
Case Closed 1978-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-04-03
Abatement Due Date 1978-04-12
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1978-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-04-03
Abatement Due Date 1978-04-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-04-03
Abatement Due Date 1978-04-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-04-03
Abatement Due Date 1978-04-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-04-03
Abatement Due Date 1978-04-06
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-04-03
Abatement Due Date 1978-04-17
Nr Instances 8
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-04-03
Abatement Due Date 1978-04-10
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State