Search icon

CHEMICAL & SOLVENT DISTILLERS CO., INC.

Company Details

Name: CHEMICAL & SOLVENT DISTILLERS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1964 (60 years ago)
Date of dissolution: 03 Dec 1998
Entity Number: 180535
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 42-14 19TH AVENUE, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANNE P. LEVY Chief Executive Officer 42-14 19TH AVE, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-14 19TH AVENUE, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
1992-11-10 1993-11-16 Address 42-14 19TH AVE, ASTORIA, NY, 11105, 1082, USA (Type of address: Principal Executive Office)
1992-11-10 1993-11-16 Address 42-14 19TH AVE, ASTORIA, NY, 11105, 1082, USA (Type of address: Service of Process)
1964-10-14 1992-11-10 Address 1801 STEINWAY ST., LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981203000099 1998-12-03 CERTIFICATE OF DISSOLUTION 1998-12-03
961008002262 1996-10-08 BIENNIAL STATEMENT 1996-10-01
931116002311 1993-11-16 BIENNIAL STATEMENT 1993-10-01
921110002615 1992-11-10 BIENNIAL STATEMENT 1992-10-01
C185563-2 1992-02-18 ASSUMED NAME CORP INITIAL FILING 1992-02-18
459220 1964-10-14 CERTIFICATE OF INCORPORATION 1964-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11911427 0215600 1978-08-03 42-14 19 AVENUE, New York -Richmond, NY, 11105
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-08-03
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320396971
11876257 0215600 1977-06-09 42-14 19TH AVENUE, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-09
Case Closed 1977-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-06-15
Abatement Due Date 1977-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1977-06-15
Abatement Due Date 1977-07-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-06-15
Abatement Due Date 1977-07-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100110 F06 II
Issuance Date 1977-06-15
Abatement Due Date 1977-07-15
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-15
Abatement Due Date 1977-07-15
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1977-06-15
Abatement Due Date 1977-07-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-15
Abatement Due Date 1977-07-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 041054
Issuance Date 1977-06-15
Abatement Due Date 1977-07-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State