Search icon

CERTIFIED COLOR SERVICE CORP.

Company Details

Name: CERTIFIED COLOR SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1967 (58 years ago)
Date of dissolution: 27 Nov 1995
Entity Number: 210764
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 6 STETSON COURT, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 STETSON COURT, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
INGO PETERS Chief Executive Officer 6 STETON CT, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1967-06-01 1995-08-17 Address 330 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951127000111 1995-11-27 CERTIFICATE OF DISSOLUTION 1995-11-27
950817002036 1995-08-17 BIENNIAL STATEMENT 1993-06-01
C217473-2 1994-12-02 ASSUMED NAME CORP INITIAL FILING 1994-12-02
621723-4 1967-06-01 CERTIFICATE OF INCORPORATION 1967-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-01-25
Type:
Planned
Address:
330 EAST 59TH STREET, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State