Name: | COLD HEADER MACHINE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1972 (53 years ago) |
Date of dissolution: | 06 Jul 1994 |
Entity Number: | 256525 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New Jersey |
Address: | 550 PINE AIRE DRIVE, NORTH BAY SHORE, NY, United States, 11706 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 PINE AIRE DRIVE, NORTH BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1972-07-31 | 1980-11-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-07-31 | 1980-11-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C274152-2 | 1999-05-19 | ASSUMED NAME CORP INITIAL FILING | 1999-05-19 |
940706000295 | 1994-07-06 | CERTIFICATE OF TERMINATION | 1994-07-06 |
A713047-3 | 1980-11-10 | CERTIFICATE OF AMENDMENT | 1980-11-10 |
A5740-5 | 1972-07-31 | APPLICATION OF AUTHORITY | 1972-07-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11582491 | 0214700 | 1976-04-28 | 145 TOLEDO ST, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100095 A |
Issuance Date | 1976-04-30 |
Abatement Due Date | 1976-05-03 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-04-13 |
Case Closed | 1976-05-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-04-18 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-05-17 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 H09 |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-04-18 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-05-17 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-05-17 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-04-18 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State