Search icon

ADEC CORP.

Company Details

Name: ADEC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1964 (61 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 180524
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JACK BERNSTEIN DOS Process Agent 32 BROADWAY, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
DP-944651 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C197676-2 1993-03-15 ASSUMED NAME CORP INITIAL FILING 1993-03-15
459158 1964-10-14 CERTIFICATE OF INCORPORATION 1964-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11661626 0235300 1979-06-27 850 GRAND STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-06-27
Case Closed 1984-03-10
11684529 0235300 1979-05-29 850 GRAND ST, New York -Richmond, NY, 11211
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-06-05
Case Closed 1979-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1979-06-22
Abatement Due Date 1979-06-27
Current Penalty 70.0
Initial Penalty 140.0
Contest Date 1979-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-06-22
Abatement Due Date 1979-07-02
Nr Instances 2
Citation ID 02002A
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-06-22
Abatement Due Date 1979-07-02
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-06-22
Abatement Due Date 1979-07-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State