Search icon

C.M.C. WAREHOUSING, INC.

Company Details

Name: C.M.C. WAREHOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1965 (59 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 193384
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-71 59TH ST., MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORP DOS Process Agent 59-71 59TH ST., MASPETH, NY, United States, 11378

History

Start date End date Type Value
1965-12-13 1986-07-15 Address 36-46 NINTH ST., LONG ISLANDCITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-892684 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C198934-2 1993-04-16 ASSUMED NAME CORP INITIAL FILING 1993-04-16
B380419-2 1986-07-15 CERTIFICATE OF AMENDMENT 1986-07-15
531329-6 1965-12-13 CERTIFICATE OF INCORPORATION 1965-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11833969 0215600 1976-08-11 59-71 59 STREET, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-11
Case Closed 1976-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-08-17
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-08-17
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1976-08-17
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-17
Abatement Due Date 1976-09-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State