Name: | INDELICATO PLASTERING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1968 (57 years ago) |
Date of dissolution: | 23 Mar 1994 |
Entity Number: | 226487 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 116 JOHN ST., NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILTON THURM | DOS Process Agent | 116 JOHN ST., NEW YORK, NY, United States, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C231909-2 | 1996-02-26 | ASSUMED NAME CORP INITIAL FILING | 1996-02-26 |
DP-1006227 | 1994-03-23 | DISSOLUTION BY PROCLAMATION | 1994-03-23 |
697361-4 | 1968-08-01 | CERTIFICATE OF INCORPORATION | 1968-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1736446 | 0215600 | 1984-12-26 | 2353 QUIMBY AVE, BRONX, NY, 10473 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11730900 | 0215000 | 1980-02-04 | 685 5TH AVENUE, New York -Richmond, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-02-14 |
Abatement Due Date | 1980-02-19 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1980-02-14 |
Abatement Due Date | 1980-02-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1980-02-14 |
Abatement Due Date | 1980-02-19 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-01-26 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-18 |
Case Closed | 1976-01-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 J |
Issuance Date | 1975-12-24 |
Abatement Due Date | 1975-12-29 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1975-12-24 |
Abatement Due Date | 1975-12-29 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State