Search icon

NEW YORK TURKEY CORP.

Company Details

Name: NEW YORK TURKEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1964 (61 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 178425
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 280 PARK 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
CORBIN & GORDON DOS Process Agent 280 PARK AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1964-07-21 1978-09-26 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097013 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C239861-2 1996-10-02 ASSUMED NAME CORP INITIAL FILING 1996-10-02
A518409-3 1978-09-26 CERTIFICATE OF AMENDMENT 1978-09-26
575138-4 1966-08-25 CERTIFICATE OF AMENDMENT 1966-08-25
446881 1964-07-21 CERTIFICATE OF INCORPORATION 1964-07-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11908332 0215600 1982-12-13 49 25 MASPETH AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-15
Case Closed 1983-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-12-17
Abatement Due Date 1982-12-15
Nr Instances 1
11831815 0215600 1981-07-23 49 25 MASPETH AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-11-04
Case Closed 1982-05-18

Related Activity

Type Referral
Activity Nr 909033557

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1981-11-13
Abatement Due Date 1982-05-11
Current Penalty 100.0
Initial Penalty 560.0
Nr Instances 1
11856713 0215600 1981-07-13 49 25 MASPETH AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-14
Case Closed 1981-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-07-22
Abatement Due Date 1981-08-21
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1981-07-22
Abatement Due Date 1981-08-21
Current Penalty 135.0
Initial Penalty 135.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-07-22
Abatement Due Date 1981-08-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1981-07-22
Abatement Due Date 1981-08-21
Nr Instances 1
11594389 0235200 1973-04-16 95 NORTH 6 STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-16
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-24
Abatement Due Date 1973-05-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-04-24
Abatement Due Date 1973-05-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 1973-04-24
Abatement Due Date 1973-05-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-04-24
Abatement Due Date 1973-05-22
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State