Search icon

COLLYER-SPARKS COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COLLYER-SPARKS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1966 (59 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 199670
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 49 W. 45TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLLYER-SPARKS COMPANY, INC. DOS Process Agent 49 W. 45TH ST., NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
0009714
State:
CONNECTICUT

History

Start date End date Type Value
1966-06-20 1973-01-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C205908-2 1993-12-23 ASSUMED NAME CORP INITIAL FILING 1993-12-23
DP-603334 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A44699-3 1973-01-24 CERTIFICATE OF AMENDMENT 1973-01-24
564975-4 1966-06-20 CERTIFICATE OF INCORPORATION 1966-06-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-27
Type:
Planned
Address:
1 WEST 39TH ST, New York -Richmond, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-24
Type:
Planned
Address:
23 W 53 ST, New York -Richmond, NY, 10020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-05-03
Type:
Planned
Address:
265 EAST 66TH STREET, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-06-06
Type:
Planned
Address:
SITE 9 10 11 ROOSEVELT ISLAND, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State