Search icon

CENTER CADILLAC, INC.

Company Details

Name: CENTER CADILLAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1968 (57 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 219526
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWIN H. SUNSHINE DOS Process Agent 1450 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
20180716001 2018-07-16 ASSUMED NAME LLC DISCONTINUANCE 2018-07-16
C335815-3 2003-08-26 ASSUMED NAME LLC INITIAL FILING 2003-08-26
DP-554884 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A284901-5 1976-01-08 CERTIFICATE OF AMENDMENT 1976-01-08
664864-4 1968-02-07 CERTIFICATE OF INCORPORATION 1968-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11850807 0215600 1980-07-16 209-34 NORTHERN BOULEVARD, New York -Richmond, NY, 11364
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-16
Case Closed 1984-03-10
11855731 0215600 1980-05-12 209-34 NORTHERN BOULEVARD, New York -Richmond, NY, 11364
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-05-19
Case Closed 1980-07-23

Related Activity

Type Complaint
Activity Nr 320400500

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08 II
Issuance Date 1980-06-02
Abatement Due Date 1980-07-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 5A0001
Issuance Date 1980-06-02
Abatement Due Date 1980-05-12
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Related Event Code (REC) Complaint
11855707 0215600 1980-04-29 209-34 NORTHERN BOULEVARD, New York -Richmond, NY, 11364
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-04-29
Case Closed 1980-05-30

Related Activity

Type Complaint
Activity Nr 320400401

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1980-05-06
Abatement Due Date 1980-05-26
Nr Instances 1
Related Event Code (REC) Complaint
11836582 0215600 1978-05-25 209 34 NORTHERN BLVD, New York -Richmond, NY, 11364
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-25
Case Closed 1984-03-10
11900784 0215600 1978-04-27 209-34 NORTHERN BLVD, New York -Richmond, NY, 11364
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-27
Case Closed 1984-03-10
11900586 0215600 1978-03-27 209-34 NORTHERN BLVD, New York -Richmond, NY, 11364
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-27
Case Closed 1984-03-10
11900479 0215600 1978-02-16 209-34 NORTHERN BLVD, New York -Richmond, NY, 11364
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-02-16
Case Closed 1978-06-02

Related Activity

Type Complaint
Activity Nr 320396195

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001 A01
Issuance Date 1978-02-24
Abatement Due Date 1978-03-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 1978-02-24
Abatement Due Date 1978-05-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100309 A 050109
Issuance Date 1978-02-24
Abatement Due Date 1978-05-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 6
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100309 A 051106
Issuance Date 1978-02-24
Abatement Due Date 1978-03-23
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1978-02-24
Abatement Due Date 1978-03-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-02-24
Abatement Due Date 1978-03-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1978-02-24
Abatement Due Date 1978-02-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1978-02-24
Abatement Due Date 1978-03-07
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-02-24
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-02-24
Abatement Due Date 1978-03-07
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-02-24
Abatement Due Date 1978-03-07
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-02-24
Abatement Due Date 1978-03-07
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-02-24
Abatement Due Date 1978-03-07
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-24
Abatement Due Date 1978-03-07
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-02-24
Abatement Due Date 1978-03-07
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State