Search icon

CIRCLE S MILK FARM, INC.

Company Details

Name: CIRCLE S MILK FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1964 (61 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 172860
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% RUBINTON, COLEMAN & OSTROW DOS Process Agent 32 COURT ST., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1964-01-13 1966-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C248860-2 1997-06-20 ASSUMED NAME CORP INITIAL FILING 1997-06-20
DP-789700 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
581806-4 1966-10-11 CERTIFICATE OF AMENDMENT 1966-10-11
415374 1964-01-13 CERTIFICATE OF INCORPORATION 1964-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11832466 0215600 1975-10-29 88-11 LIBERTY AVENUE, New York -Richmond, NY, 11417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-29
Case Closed 1975-11-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1975-10-31
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100159 A05
Issuance Date 1975-10-31
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-10-31
Abatement Due Date 1975-11-12
Nr Instances 1
11830999 0215600 1975-03-14 88-11 LIBERTY AVE, New York -Richmond, NY, 11417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-14
Case Closed 1975-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-03-18
Abatement Due Date 1975-03-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 041055
Issuance Date 1975-03-18
Abatement Due Date 1975-03-28
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 041055
Issuance Date 1975-03-18
Abatement Due Date 1975-03-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-18
Abatement Due Date 1975-03-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-18
Abatement Due Date 1975-03-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-18
Abatement Due Date 1975-03-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State