Search icon

CONSOLIDATED MOUNTING & FINISHING CO. INC.

Company Details

Name: CONSOLIDATED MOUNTING & FINISHING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1924 (101 years ago)
Date of dissolution: 28 Apr 1989
Entity Number: 19740
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 50-10 KNEELAND ST., ELMHURST, NY, United States, 11373

Shares Details

Shares issued 0

Share Par Value 3000

Type CAP

DOS Process Agent

Name Role Address
CONSOLIDATED MOUNTING & FINISHING CO. INC. DOS Process Agent 50-10 KNEELAND ST., ELMHURST, NY, United States, 11373

History

Start date End date Type Value
1963-07-22 1963-07-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 50
1963-07-22 1963-07-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1937-11-04 1963-07-22 Shares Share type: NO PAR VALUE, Number of shares: 30, Par value: 0
1937-11-04 1963-07-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1935-02-02 1963-07-22 Address 516 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1933-10-28 1937-11-04 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1933-10-28 1937-11-04 Shares Share type: NO PAR VALUE, Number of shares: 30, Par value: 0
1924-06-23 1935-02-02 Address 85 WALKER ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C345517-2 2004-04-06 ASSUMED NAME CORP INITIAL FILING 2004-04-06
C004742-6 1989-04-28 CERTIFICATE OF DISSOLUTION 1989-04-28
B414970-3 1986-10-21 CERTIFICATE OF AMENDMENT 1986-10-21
390223 1963-07-22 CERTIFICATE OF AMENDMENT 1963-07-22
5280-47 1937-11-04 CERTIFICATE OF AMENDMENT 1937-11-04
DES44127 1935-02-02 CERTIFICATE OF AMENDMENT 1935-02-02
4549-7 1933-10-28 CERTIFICATE OF AMENDMENT 1933-10-28
4133-31 1931-11-30 CERTIFICATE OF AMENDMENT 1931-11-30
2388-24 1924-06-23 CERTIFICATE OF INCORPORATION 1924-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1783786 0215600 1984-05-04 50 10 KNEELAND ST, ELMHURST, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-05
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-06-27
Abatement Due Date 1984-07-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-06-27
Abatement Due Date 1984-07-16
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1984-06-27
Abatement Due Date 1984-07-31
Nr Instances 1
Nr Exposed 72
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1984-06-27
Abatement Due Date 1984-07-31
Nr Instances 1
Nr Exposed 72
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-06-27
Abatement Due Date 1984-06-30
Nr Instances 1
Nr Exposed 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State