Search icon

SILVERMAN MACHINES, INC.

Company Details

Name: SILVERMAN MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1967 (58 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 207410
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVY LEVY & RUBACK DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20100423088 2010-04-23 ASSUMED NAME CORP AMENDMENT 2010-04-23
C330579-2 2003-04-30 ASSUMED NAME CORP INITIAL FILING 2003-04-30
DP-1579488 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
A777385-2 1981-06-30 ANNULMENT OF DISSOLUTION 1981-06-30
DP-6245 1977-12-20 DISSOLUTION BY PROCLAMATION 1977-12-20
688813-2 1968-06-14 CERTIFICATE OF AMENDMENT 1968-06-14
605473-4 1967-02-27 CERTIFICATE OF INCORPORATION 1967-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11814175 0215000 1976-09-17 36 WEST 25 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-17
Case Closed 1976-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-09-27
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-09-27
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-27
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-27
Abatement Due Date 1976-09-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-27
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-09-27
Abatement Due Date 1976-09-30
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State