Name: | WHITE PINE SASH CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1921 (103 years ago) |
Date of dissolution: | 09 Mar 1984 |
Entity Number: | 16421 |
County: | New York |
Place of Formation: | New York |
Address: | CENTRAL AVE & DRY, HARBOR RD, GLENDALE, NY, United States |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
GLENDALE SASH & MILL-WORK CORPORATION | DOS Process Agent | CENTRAL AVE & DRY, HARBOR RD, GLENDALE, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1922-04-10 | 1951-09-27 | Name | GLENDALE SASH & MILL-WORK CORPORATION |
1921-11-01 | 1922-04-10 | Name | BUSHWICK SASH & MILL-WORK CORPORATION |
1921-11-01 | 1954-02-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C232387-3 | 1996-03-08 | ASSUMED NAME CORP INITIAL FILING | 1996-03-08 |
B077903-3 | 1984-03-09 | CERTIFICATE OF DISSOLUTION | 1984-03-09 |
8666-80 | 1954-02-08 | CERTIFICATE OF AMENDMENT | 1954-02-08 |
8086-40 | 1951-09-27 | CERTIFICATE OF AMENDMENT | 1951-09-27 |
DES15998 | 1934-12-11 | CERTIFICATE OF AMENDMENT | 1934-12-11 |
2008-62 | 1922-06-15 | CERTIFICATE OF AMENDMENT | 1922-06-15 |
71W-38 | 1922-04-17 | CERTIFICATE OF AMENDMENT | 1922-04-17 |
70W-138 | 1922-04-10 | CERTIFICATE OF AMENDMENT | 1922-04-10 |
70W-12 | 1922-03-18 | CERTIFICATE OF AMENDMENT | 1922-03-18 |
1913-29 | 1921-11-01 | CERTIFICATE OF INCORPORATION | 1921-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11849064 | 0215600 | 1978-10-12 | 76-11 88 STREET, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11848934 | 0215600 | 1978-09-06 | 76-11 88 STREET, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-09-12 |
Abatement Due Date | 1978-10-02 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Contest Date | 1978-09-15 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-01-18 |
Case Closed | 1977-02-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-01-26 |
Abatement Due Date | 1977-01-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1977-01-26 |
Abatement Due Date | 1977-01-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1977-01-26 |
Abatement Due Date | 1977-02-28 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-10-31 |
Case Closed | 1984-03-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State