Search icon

INDELICATO PLASTERING CORP.

Company Details

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

DOS Process Agent

Name Role Address
MILTON THURM DOS Process Agent 116 JOHN ST., NEW YORK, NY, United States, 10038

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1736446 0215600 1984-12-26 2353 QUIMBY AVE, BRONX, NY, 10473
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-12-26
Case Closed 1984-12-26
11730900 0215000 1980-02-04 685 5TH AVENUE, New York -Richmond, NY, 10022
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-02-06
Case Closed 1980-05-22

Violation Items

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
11711108 0215000 1976-01-26 415 W 120 STREET, New York -Richmond, NY, 10027
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1984-03-10
11779741 0215000 1975-12-16 415 W 20 STREET, New York -Richmond, NY, 10027
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