Search icon

ABCO FABRICS, INC.

Company Details

Name: ABCO FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1967 (58 years ago)
Date of dissolution: 22 Sep 1986
Entity Number: 205769
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY K. EBENSTEIN DOS Process Agent 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C213430-2 1994-08-02 ASSUMED NAME CORP INITIAL FILING 1994-08-02
B404072-5 1986-09-22 CERTIFICATE OF MERGER 1986-09-22
596860-3 1967-01-10 CERTIFICATE OF INCORPORATION 1967-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11719051 0215000 1979-06-05 236 W 27 ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-05
Case Closed 1984-03-10
11729456 0215000 1979-03-12 236 WEST 27TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-12
Case Closed 1979-06-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A05
Issuance Date 1979-03-14
Abatement Due Date 1979-03-17
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-03-14
Abatement Due Date 1979-03-23
Nr Instances 1
11727328 0215000 1977-09-02 236 WEST 27TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-06
Case Closed 1977-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-09-07
Abatement Due Date 1977-09-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-09-07
Abatement Due Date 1977-09-13
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State