Search icon

AMERICAN CURTAIN WALL PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
AMERICAN CURTAIN WALL PRODUCTS, INC. DOS Process Agent 124-20 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11758927 0215000 1979-06-06 PLYMOUTH TOWER 92ND & 93RD STS, New York -Richmond, NY, 10028
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-06-12
Case Closed 1980-01-31

Violation Items

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
11740941 0215000 1977-12-08 800 FIFTH AVENUE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-03-13
Case Closed 1984-03-10
11793213 0215000 1977-12-08 800 FIFTH AVENUE, New York -Richmond, NY, 10022
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
11788742 0215000 1974-11-06 CARLTON REGENCY NORTH 285 LEXI, NY, 10016
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