Name: | W. S. FORCE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1973 (52 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 255153 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 51 MADISON AVE., RM. 3003, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES H. ROSENBERG | DOS Process Agent | 51 MADISON AVE., RM. 3003, NEW YORK, NY, United States, 10010 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C260775-2 | 1998-06-03 | ASSUMED NAME CORP INITIAL FILING | 1998-06-03 |
DP-609485 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A532269-4 | 1973-02-28 | CERTIFICATE OF INCORPORATION | 1973-02-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11766524 | 0215000 | 1978-02-22 | PIER 3 PONT AUTHORITY, New York -Richmond, NY, 11301 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19180105 A |
Issuance Date | 1978-03-03 |
Abatement Due Date | 1978-03-08 |
Nr Instances | 19 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-08-28 |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State