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
Name | Role | Address |
---|---|---|
DIANNE P. LEVY | Chief Executive Officer | 42-14 19TH AVE, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-14 19TH AVENUE, ASTORIA, NY, United States, 11105 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11911427 | 0215600 | 1978-08-03 | 42-14 19 AVENUE, New York -Richmond, NY, 11105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320396971 |
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