Name: | SEAL-RITE INSULATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1967 (58 years ago) |
Date of dissolution: | 25 Jan 2001 |
Entity Number: | 209689 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1406 WEST 5TH ST., BROOKLYN, NY, United States, 11204 |
Principal Address: | 1421 EAST 63RD ST, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS FLYER, ESQ. | DOS Process Agent | 1406 WEST 5TH ST., BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
VICTOR ABBATE | Chief Executive Officer | 1421 EAST 63RD ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1967-05-03 | 2022-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-05-03 | 1983-12-07 | Address | 1421 E. 63RD ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010125000128 | 2001-01-25 | CERTIFICATE OF DISSOLUTION | 2001-01-25 |
990524002816 | 1999-05-24 | BIENNIAL STATEMENT | 1999-05-01 |
970623002008 | 1997-06-23 | BIENNIAL STATEMENT | 1997-05-01 |
C242432-3 | 1996-12-24 | ASSUMED NAME CORP INITIAL FILING | 1996-12-24 |
930928002119 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
930108002111 | 1993-01-08 | BIENNIAL STATEMENT | 1992-05-01 |
B046693-2 | 1983-12-07 | CERTIFICATE OF AMENDMENT | 1983-12-07 |
616535-4 | 1967-05-03 | CERTIFICATE OF INCORPORATION | 1967-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17881343 | 0215000 | 1988-01-27 | 346 91ST STREET, BROOKLYN, NY, 11209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1988-02-26 |
Abatement Due Date | 1988-02-29 |
Current Penalty | 210.0 |
Initial Penalty | 420.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260450 A01 |
Issuance Date | 1988-02-26 |
Abatement Due Date | 1988-02-29 |
Current Penalty | 320.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1988-02-26 |
Abatement Due Date | 1988-02-29 |
Current Penalty | 210.0 |
Initial Penalty | 420.0 |
Nr Instances | 5 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 D02 |
Issuance Date | 1988-02-26 |
Abatement Due Date | 1988-02-29 |
Current Penalty | 210.0 |
Initial Penalty | 420.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State