Name: | ALMASTER ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1957 (68 years ago) |
Entity Number: | 166989 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 342 MADISON AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% BERNARD SHERL, ESQ. | DOS Process Agent | 342 MADISON AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1957-08-21 | 1974-09-17 | Address | 151 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C171056-2 | 1990-11-02 | ASSUMED NAME CORP INITIAL FILING | 1990-11-02 |
A181966-3 | 1974-09-17 | CERTIFICATE OF AMENDMENT | 1974-09-17 |
74814 | 1957-08-21 | CERTIFICATE OF INCORPORATION | 1957-08-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11798683 | 0215000 | 1974-06-11 | 614 EAST 104 STREET, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1974-06-19 |
Abatement Due Date | 1974-06-24 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 J |
Issuance Date | 1974-06-19 |
Abatement Due Date | 1974-06-24 |
Nr Instances | 20 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 |
Issuance Date | 1974-06-19 |
Abatement Due Date | 1974-06-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260501 F |
Issuance Date | 1974-06-19 |
Abatement Due Date | 1974-06-24 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State