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
Name | Role | Address |
---|---|---|
CONSOLIDATED MOUNTING & FINISHING CO. INC. | DOS Process Agent | 50-10 KNEELAND ST., ELMHURST, NY, United States, 11373 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1783786 | 0215600 | 1984-05-04 | 50 10 KNEELAND ST, ELMHURST, NY, 11373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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