Search icon

AMERICAN ABALENE DECORATING SERVICE, INC.

Company Details

Name: AMERICAN ABALENE DECORATING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1964 (61 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 180048
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 191 CHRYSTIE ST., NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN ABALENE DECORATING SERVICE, INC. DOS Process Agent 191 CHRYSTIE ST., NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
C331825-2 2003-05-22 ASSUMED NAME CORP INITIAL FILING 2003-05-22
DP-1365317 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
456211 1964-09-24 CERTIFICATE OF INCORPORATION 1964-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109883744 0215000 1989-10-23 224 NORTH 8TH STREET, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-10-23
Case Closed 1991-01-28

Related Activity

Type Complaint
Activity Nr 72517683
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-11-28
Abatement Due Date 1990-01-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-11-28
Abatement Due Date 1990-01-11
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-11-28
Abatement Due Date 1990-01-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-11-28
Abatement Due Date 1990-01-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-01-19
Abatement Due Date 1990-01-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-11-28
Abatement Due Date 1989-12-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-11-28
Abatement Due Date 1989-12-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-11-28
Abatement Due Date 1990-01-11
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-11-28
Abatement Due Date 1990-01-11
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-11-28
Abatement Due Date 1990-01-11
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State