Search icon

CHELSEA DECAL CORP.

Company Details

Name: CHELSEA DECAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1973 (52 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 253365
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 41 E. 42ND ST., 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
KRAUSE HIRSCH & GROSS DOS Process Agent 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C338494-2 2003-10-28 ASSUMED NAME CORP INITIAL FILING 2003-10-28
DP-602415 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A48094-4 1973-02-06 CERTIFICATE OF INCORPORATION 1973-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11626033 0235200 1973-08-02 110 WEST 18 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-08-14
Abatement Due Date 1973-08-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-08-14
Abatement Due Date 1973-08-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State