Name: | PEACOCK ROLL LEAF CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1929 (96 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 25984 |
County: | Queens |
Place of Formation: | New York |
Address: | 33RD ST. & CROSHERON AVE, FLUSHING, NY, United States |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.) PAUL. R. JOSSIER | DOS Process Agent | 33RD ST. & CROSHERON AVE, FLUSHING, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-811914 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B137842-2 | 1984-08-31 | ASSUMED NAME CORP INITIAL FILING | 1984-08-31 |
3614-6 | 1929-08-13 | CERTIFICATE OF INCORPORATION | 1929-08-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11910619 | 0215600 | 1976-05-06 | 85-03 57 AVENUE, New York -Richmond, NY, 11373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11920089 | 0215600 | 1976-04-09 | 85-03 57TH AVE, New York -Richmond, NY, 11373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 IV |
Issuance Date | 1976-04-20 |
Abatement Due Date | 1976-05-17 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1976-04-20 |
Abatement Due Date | 1976-05-17 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-04-20 |
Abatement Due Date | 1976-05-17 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-04-20 |
Abatement Due Date | 1976-05-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 5 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1976-04-20 |
Abatement Due Date | 1976-05-17 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100023 A07 |
Issuance Date | 1976-04-20 |
Abatement Due Date | 1976-05-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100023 D01 IV |
Issuance Date | 1976-04-20 |
Abatement Due Date | 1976-06-22 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1976-04-20 |
Abatement Due Date | 1976-05-17 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-04-20 |
Abatement Due Date | 1976-05-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1976-04-20 |
Abatement Due Date | 1976-05-17 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-10-26 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1973-10-31 |
Abatement Due Date | 1973-12-28 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 11 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 H01 |
Issuance Date | 1973-10-31 |
Abatement Due Date | 1973-12-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1973-10-31 |
Abatement Due Date | 1973-12-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 10 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1973-10-31 |
Abatement Due Date | 1973-11-30 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1973-10-31 |
Abatement Due Date | 1973-10-31 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State