Search icon

CERTIFIED EXTRACTS INC.

Company Details

Name: CERTIFIED EXTRACTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1925 (99 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 21426
County: Bronx
Place of Formation: New York
Address: 811 EAST 139 ST., NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
CERTIFIED EXTRACTS INC. DOS Process Agent 811 EAST 139 ST., NEW YORK, NY, United States

History

Start date End date Type Value
1925-10-26 1937-06-02 Shares Share type: CAP, Number of shares: 0, Par value: 15000

Filings

Filing Number Date Filed Type Effective Date
DP-894105 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
Z024513-2 1980-11-18 ASSUMED NAME CORP INITIAL FILING 1980-11-18
5212-19 1937-06-02 CERTIFICATE OF AMENDMENT 1937-06-02
28683 1935-01-04 CERTIFICATE OF AMENDMENT 1935-01-04
2664-123 1925-10-26 CERTIFICATE OF INCORPORATION 1925-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12125381 0235500 1977-02-23 811 EAST 139 STREET, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-23
Case Closed 1984-03-10
12125308 0235500 1977-01-17 811 EAST 139 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-17
Case Closed 1977-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-03
Abatement Due Date 1977-02-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B02
Issuance Date 1977-02-03
Abatement Due Date 1977-02-05
Nr Instances 1
12124525 0235500 1976-02-20 811 EAST 139 ST, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-20
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State