Search icon

CHROMACOMP, INC.

Company Details

Name: CHROMACOMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1968 (57 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 229655
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 259 BROADWAY, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR A. HUSCH DOS Process Agent 259 BROADWAY, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C249813-2 1997-07-21 ASSUMED NAME LLC INITIAL FILING 1997-07-21
DP-1172097 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
713542-4 1968-10-25 CERTIFICATE OF INCORPORATION 1968-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11804234 0215000 1978-07-18 129 WEST 29TH STREET, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-08-15
Case Closed 1978-09-11

Related Activity

Type Complaint
Activity Nr 320374747

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-08-16
Abatement Due Date 1978-08-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-08-16
Abatement Due Date 1978-08-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-08-16
Abatement Due Date 1978-08-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State