Search icon

NEW YORK SYRUP CORPORATION

Company Details

Name: NEW YORK SYRUP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1929 (96 years ago)
Date of dissolution: 05 Oct 1987
Entity Number: 25432
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 809 EAST 151ST ST., BRONX, NY, United States, 10455

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
NEW YORK SYRUP CORPORATION DOS Process Agent 809 EAST 151ST ST., BRONX, NY, United States, 10455

History

Start date End date Type Value
1930-11-26 1945-12-27 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1929-01-16 1930-11-26 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
C190169-2 1992-07-06 ASSUMED NAME CORP INITIAL FILING 1992-07-06
B551228-3 1987-10-05 CERTIFICATE OF DISSOLUTION 1987-10-05
960336-3 1972-01-18 CERTIFICATE OF AMENDMENT 1972-01-18
6550-12 1945-12-27 CERTIFICATE OF AMENDMENT 1945-12-27
6550-13 1945-12-27 CERTIFICATE OF AMENDMENT 1945-12-27
DES2048 1934-11-08 CERTIFICATE OF AMENDMENT 1934-11-08
3902-138 1930-11-26 CERTIFICATE OF AMENDMENT 1930-11-26
3902-139 1930-11-26 CERTIFICATE OF AMENDMENT 1930-11-26
3460-48 1929-01-16 CERTIFICATE OF INCORPORATION 1929-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2020402 0215600 1985-04-15 54-18 43RD STREET, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-15
Case Closed 1985-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 J
Issuance Date 1985-06-13
Abatement Due Date 1985-06-26
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1985-06-13
Abatement Due Date 1985-06-26
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1985-06-13
Abatement Due Date 1985-06-26
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1985-06-13
Abatement Due Date 1985-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1985-06-13
Abatement Due Date 1985-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1985-06-13
Abatement Due Date 1985-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-06-26
Abatement Due Date 1985-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003F
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-06-13
Abatement Due Date 1985-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003G
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1985-06-13
Abatement Due Date 1985-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1985-06-13
Abatement Due Date 1985-06-26
Current Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1985-06-13
Abatement Due Date 1985-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-06-13
Abatement Due Date 1985-06-26
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1985-06-13
Abatement Due Date 1985-06-26
Nr Instances 1
Nr Exposed 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State