Name: | CERAMCO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1992 (33 years ago) |
Date of dissolution: | 01 Oct 2008 |
Entity Number: | 1668770 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O LEGAL, 221 WEST PHILADELPHIA ST, YORK, PA, United States, 17405 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GARY K KUNKLE, JR | Chief Executive Officer | 221 W PHILADELPHIA ST, YORK, PA, United States, 17405 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-02 | 2004-11-30 | Address | 570 W COLLEGE AVE, YORK, PA, 17405, USA (Type of address: Chief Executive Officer) |
1998-10-05 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-10-02 | 2004-11-30 | Address | ATTN: TAX DEPT, 570 W COLLEGE AVE, YORK, PA, 17405, USA (Type of address: Principal Executive Office) |
1996-10-02 | 2000-10-02 | Address | 570 W COLLEGE AVE, YORK, PA, 17405, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 1996-10-02 | Address | 570 WEST COLLEGE AVENUE, YORK, PA, 17405, USA (Type of address: Principal Executive Office) |
1993-10-05 | 1996-10-02 | Address | 570 WEST COLLEGE AVENUE, YORK, PA, 17405, USA (Type of address: Chief Executive Officer) |
1992-09-25 | 1998-10-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-09-25 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081001000359 | 2008-10-01 | CERTIFICATE OF TERMINATION | 2008-10-01 |
061010003168 | 2006-10-10 | BIENNIAL STATEMENT | 2006-09-01 |
041130002609 | 2004-11-30 | BIENNIAL STATEMENT | 2004-09-01 |
021007002150 | 2002-10-07 | BIENNIAL STATEMENT | 2002-09-01 |
001002002161 | 2000-10-02 | BIENNIAL STATEMENT | 2000-09-01 |
991012001662 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
981005002330 | 1998-10-05 | BIENNIAL STATEMENT | 1998-09-01 |
961002002238 | 1996-10-02 | BIENNIAL STATEMENT | 1996-09-01 |
931005002491 | 1993-10-05 | BIENNIAL STATEMENT | 1993-09-01 |
920925000334 | 1992-09-25 | APPLICATION OF AUTHORITY | 1992-09-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11838943 | 0215600 | 1979-10-11 | 31-16 HUNTERS POINT AVENUE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11838877 | 0215600 | 1979-09-05 | 31-16 HUNTERS POINT AVENUE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1979-09-21 |
Abatement Due Date | 1979-10-09 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1979-09-21 |
Abatement Due Date | 1979-10-09 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1979-09-21 |
Abatement Due Date | 1979-10-09 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19100219 D01 |
Issuance Date | 1979-09-21 |
Abatement Due Date | 1979-10-09 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1979-09-21 |
Abatement Due Date | 1979-10-09 |
Nr Instances | 2 |
Citation ID | 03002 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1979-09-21 |
Abatement Due Date | 1979-10-09 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-06-18 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1974-05-21 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-05-08 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1974-05-14 |
Abatement Due Date | 1974-06-17 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-05-14 |
Abatement Due Date | 1974-06-17 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-05-14 |
Abatement Due Date | 1974-06-17 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1974-05-14 |
Abatement Due Date | 1974-06-17 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 13 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1974-05-14 |
Abatement Due Date | 1974-05-17 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1974-05-14 |
Abatement Due Date | 1974-06-17 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-05-14 |
Abatement Due Date | 1974-06-17 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1974-05-14 |
Abatement Due Date | 1974-05-17 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 040040 |
Issuance Date | 1974-05-14 |
Abatement Due Date | 1974-06-17 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-01-04 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-01-07 |
Abatement Due Date | 1974-01-18 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-01-07 |
Abatement Due Date | 1974-01-18 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State