-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
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