Search icon

SEAL-RITE INSULATION CORP.

Company Details

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

DOS Process Agent

Name Role Address
MORRIS FLYER, ESQ. DOS Process Agent 1406 WEST 5TH ST., BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
VICTOR ABBATE Chief Executive Officer 1421 EAST 63RD ST, BROOKLYN, NY, United States, 11234

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17881343 0215000 1988-01-27 346 91ST STREET, BROOKLYN, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-29
Case Closed 1988-03-18

Violation Items

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