Search icon

S & C PRODUCTS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: S & C PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1964 (61 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 176938
ZIP code: 10021
County: New York
Place of Formation: New York
Address: C/O MATTHEW SABATINE, 733 PARK AVENUE / 11TH FLR, NEW YORK, NY, United States, 10021
Principal Address: 733 PARK AVENUE, 11TH FLR, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MATTHEW SABATINE, 733 PARK AVENUE / 11TH FLR, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MATTHEW SABATINE Chief Executive Officer 733 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 575 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 733 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10021, 4281, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 575 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-19 2024-12-19 Address 733 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10021, 4281, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102005153 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
241219003316 2024-12-19 BIENNIAL STATEMENT 2024-12-19
140630006378 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120713002993 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100616002238 2010-06-16 BIENNIAL STATEMENT 2010-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-23
Type:
Planned
Address:
25 BATTERY PARK CITY, NEW YORK, NY, 10280
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-05-14
Type:
Planned
Address:
76TH AVE & 263RD ST, New York -Richmond, NY, 11040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-11-18
Type:
Planned
Address:
551 MADISON AVE, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-20
Type:
FollowUp
Address:
JFK INTERNATIONAL AIRPORT KLM, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-09
Type:
Planned
Address:
JFK INTERNATIONAL AIRPORT KLM, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
S & C PRODUCTS CORPORATION
Party Role:
Defendant
Party Name:
S & C PRODUCTS CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1992-05-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
S & C PRODUCTS CORPORATION
Party Role:
Plaintiff
Party Name:
THERM ALUM IND. CORP,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State