Search icon

C & C DOLL CO., INC.

Company Details

Name: C & C DOLL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1966 (59 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 195115
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL I LEVINE DOS Process Agent 1440 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
C201411-2 1993-07-06 ASSUMED NAME CORP INITIAL FILING 1993-07-06
DP-892560 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A78314-3 1973-06-13 CERTIFICATE OF AMENDMENT 1973-06-13
540743-4 1966-01-31 CERTIFICATE OF INCORPORATION 1966-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11727351 0215000 1977-09-19 102 WOOSTER STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-19
Case Closed 1977-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-09-20
Abatement Due Date 1977-09-30
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 1977-09-20
Abatement Due Date 1977-09-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-09-20
Abatement Due Date 1977-09-26
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-09-20
Abatement Due Date 1977-09-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1977-09-20
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-09-20
Abatement Due Date 1977-09-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-09-20
Abatement Due Date 1977-10-07
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State