Search icon

CAPITOL TEMPTROL CORP.

Company Details

Name: CAPITOL TEMPTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1957 (68 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 167205
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SAMUEL SILVERMAN DOS Process Agent 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1957-09-04 1963-05-13 Address 119 E. THIRD ST., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-601466 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
C172020-2 1990-12-04 ASSUMED NAME CORP INITIAL FILING 1990-12-04
379939 1963-05-13 CERTIFICATE OF AMENDMENT 1963-05-13
76330 1957-09-04 CERTIFICATE OF INCORPORATION 1957-09-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-03-13
Type:
Planned
Address:
555 SOUTH FULTON AVENUE, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-23
Type:
Planned
Address:
555 SOUTH FULTON AVENUE, Manchester, NY, 10550
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1975-12-19
Type:
Planned
Address:
555 SOUTH FULTON AVENUE, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State