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
Name | Role | Address |
---|---|---|
CARBIDE FORM GRINDING, INC. | DOS Process Agent | 1631-63RD ST., BROOKLYN, NY, United States, 11204 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11666633 | 0235300 | 1979-07-18 | 1631 63RD STREET, New York -Richmond, NY, 11204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320364953 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1977-01-26 |
Case Closed | 1984-03-10 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-08-06 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-09-17 |
Case Closed | 1984-03-10 |
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