Search icon

THE CURTIS CO., INC.

Company Details

Name: THE CURTIS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1923 (102 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 18160
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 642-650 SIXTH AVE., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 110000

Type CAP

DOS Process Agent

Name Role Address
THE CURTIS CO., INC. DOS Process Agent 642-650 SIXTH AVE., NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1925-08-10 1940-06-17 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1923-01-13 1925-08-10 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
DP-1799972 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C211319-2 1994-06-01 ASSUMED NAME CORP INITIAL FILING 1994-06-01
7318-48 1948-07-07 CERTIFICATE OF AMENDMENT 1948-07-07
7255-112 1948-04-07 CERTIFICATE OF AMENDMENT 1948-04-07
5723-24 1940-06-17 CERTIFICATE OF CONSOLIDATION 1940-06-17
2618-26 1925-08-10 CERTIFICATE OF AMENDMENT 1925-08-10
2101-16 1923-01-13 CERTIFICATE OF INCORPORATION 1923-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11820263 0215000 1976-06-10 31 WEST 110 STREET, New York -Richmond, NY, 10026
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-06-10
Case Closed 1984-03-10
11791381 0215000 1976-05-18 31 WEST 110 ST, New York -Richmond, NY, 10026
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-18
Case Closed 1976-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1976-05-27
Abatement Due Date 1976-06-01
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State