Search icon

A & B FINISHING INC.

Company Details

Name: A & B FINISHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1996 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2096700
ZIP code: 11205
County: Kings
Place of Formation: New York
Principal Address: 401 PARK AVE, BROOKLYN, NY, United States, 11205
Address: C/O EDITH REICH, 401 PARK AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDITH REICH Chief Executive Officer 401 PARK AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EDITH REICH, 401 PARK AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1996-12-27 2000-12-06 Address 401 PARK AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1759415 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
021127002059 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001206002546 2000-12-06 BIENNIAL STATEMENT 2000-12-01
961227000520 1996-12-27 CERTIFICATE OF INCORPORATION 1996-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944517 0215000 2000-11-15 401 PARK AVE., BROOKLYN, NY, 11205
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-15
Emphasis N: DI2000NR
Case Closed 2000-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-18
Abatement Due Date 2001-01-12
Current Penalty 100.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 40
Gravity 00

Date of last update: 01 Apr 2025

Sources: New York Secretary of State