Name: | AMERICAN CURTAIN WALL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1965 (59 years ago) |
Date of dissolution: | 25 Mar 1981 |
Entity Number: | 192082 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 124-20 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN CURTAIN WALL PRODUCTS, INC. | DOS Process Agent | 124-20 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C202228-2 | 1993-08-12 | ASSUMED NAME CORP INITIAL FILING | 1993-08-12 |
DP-16513 | 1981-03-25 | DISSOLUTION BY PROCLAMATION | 1981-03-25 |
523824-4 | 1965-10-27 | CERTIFICATE OF INCORPORATION | 1965-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11758927 | 0215000 | 1979-06-06 | PLYMOUTH TOWER 92ND & 93RD STS, New York -Richmond, NY, 10028 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1979-06-15 |
Abatement Due Date | 1979-06-18 |
Contest Date | 1979-06-15 |
Nr Instances | 8 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1978-03-13 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-12-22 |
Case Closed | 1978-07-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 II |
Issuance Date | 1978-01-03 |
Abatement Due Date | 1978-01-06 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-11-08 |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State