Search icon

AMERICAN COAT FRONT CO., INC.

Company Details

Name: AMERICAN COAT FRONT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1957 (67 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 168656
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 105 EAST 16TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SAM WEINER DOS Process Agent 105 EAST 16TH ST., NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-828199 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C173336-2 1991-01-22 ASSUMED NAME CORP INITIAL FILING 1991-01-22
85142 1957-11-20 CERTIFICATE OF INCORPORATION 1957-11-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11819372 0215000 1975-10-06 105 EAST 16 STREET, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-06
Case Closed 1984-03-10
11812245 0215000 1975-09-04 105 EAST 16 STREET, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-04
Case Closed 1975-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-15
Abatement Due Date 1975-09-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-15
Abatement Due Date 1975-09-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-15
Abatement Due Date 1975-09-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-09-15
Abatement Due Date 1975-09-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 13
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-09-15
Abatement Due Date 1975-09-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State