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 Nr Report ID Date Opened Site Address
12085775 0235500 1979-03-13 555 SOUTH FULTON AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-13
Case Closed 1979-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IB
Issuance Date 1979-03-21
Abatement Due Date 1979-04-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-03-21
Abatement Due Date 1979-04-09
Nr Instances 1
12074712 0235500 1976-02-23 555 SOUTH FULTON AVENUE, Manchester, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-02-23
Case Closed 1984-03-10
12069449 0235500 1975-12-19 555 SOUTH FULTON AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-19
Case Closed 1977-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-16
Initial Penalty 30.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-08
Initial Penalty 65.0
Contest Date 1976-01-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-01-06
Abatement Due Date 1976-01-16
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-16
Initial Penalty 30.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100213 C03
Issuance Date 1976-01-06
Abatement Due Date 1976-01-16
Initial Penalty 65.0
Contest Date 1976-01-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State