-
Home Page
›
-
Counties
›
-
Queens
›
-
10165
›
-
NATIONAL PRESTRESS INC.
Company Details
Name: |
NATIONAL PRESTRESS INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Feb 1968 (57 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
219729 |
ZIP code: |
10165
|
County: |
Queens |
Place of Formation: |
Delaware |
Address: |
60 EAST 42ND ST., NEW YORK, NY, United States, 10165 |
DOS Process Agent
Name |
Role |
Address |
SPENCER & TUNSTEAD
|
DOS Process Agent
|
60 EAST 42ND ST., NEW YORK, NY, United States, 10165
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C240977-2
|
1996-11-05
|
ASSUMED NAME CORP INITIAL FILING
|
1996-11-05
|
DP-1222766
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
665799-5
|
1968-02-13
|
APPLICATION OF AUTHORITY
|
1968-02-13
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11546512
|
0214700
|
1977-06-08
|
65 SO COLUMBUS AVE, Freeport, NY, 11520
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1977-06-08
|
Case Closed |
1977-07-11
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1977-06-13 |
Abatement Due Date |
1977-07-13 |
Nr Instances |
2 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025042 |
Issuance Date |
1977-06-13 |
Abatement Due Date |
1977-07-13 |
Nr Instances |
5 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State