Search icon

BEST SEAL CORP.

Company Details

Name: BEST SEAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1967 (58 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 214073
ZIP code: 10104
County: New York
Place of Formation: New York
Address: 1290 AVE. OF AMERICAS, NEW YORK, NY, United States, 10104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%LIPKOWITZ,PLAUT,SALBERG & HARRIS DOS Process Agent 1290 AVE. OF AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value
1967-09-14 1969-03-31 Address 1510 JERICHO TRNPK, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C219876-2 1995-02-15 ASSUMED NAME CORP INITIAL FILING 1995-02-15
DP-890587 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
746693-3 1969-03-31 CERTIFICATE OF AMENDMENT 1969-03-31
638370-4 1967-09-14 CERTIFICATE OF INCORPORATION 1967-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11786894 0215000 1982-09-30 54 GREENE ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-30
Case Closed 1982-10-01
11819182 0215000 1975-09-03 54 GREENE STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-03
Case Closed 1984-03-10
11785193 0215000 1975-07-09 54 GREENE ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-08-05
Case Closed 1975-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E07 I
Issuance Date 1975-08-18
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-08-18
Abatement Due Date 1975-08-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-08-18
Abatement Due Date 1975-08-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State