Search icon

CARBIDE FORM GRINDING, INC.

Company Details

Name: CARBIDE FORM GRINDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1957 (68 years ago)
Entity Number: 163469
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1631-63RD ST., BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARBIDE FORM GRINDING, INC. DOS Process Agent 1631-63RD ST., BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1957-02-11 1970-10-29 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
1957-02-11 1970-10-29 Address 272 41ST ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C170886-2 1990-10-26 ASSUMED NAME CORP INITIAL FILING 1990-10-26
A865945-3 1982-05-06 CERTIFICATE OF MERGER 1982-05-06
972000-3 1972-02-11 CERTIFICATE OF AMENDMENT 1972-02-11
866346-4 1970-10-29 CERTIFICATE OF AMENDMENT 1970-10-29
51667 1957-02-11 CERTIFICATE OF INCORPORATION 1957-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11666633 0235300 1979-07-18 1631 63RD STREET, New York -Richmond, NY, 11204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-08-07
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320364953
11679867 0235300 1977-01-26 1631 63RD ST, New York -Richmond, NY, 11204
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-01-26
Case Closed 1984-03-10
11673209 0235300 1976-08-06 1631 63 STREET, New York -Richmond, NY, 11204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-06
Case Closed 1984-03-10
11672102 0235300 1975-09-17 1631 63 STREET, New York -Richmond, NY, 11204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-17
Case Closed 1984-03-10
11671781 0235300 1975-07-22 163 63 STREET, New York -Richmond, NY, 11204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-22
Case Closed 1975-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State