Name: | CLEVELAND METAL ABRASIVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1973 (52 years ago) |
Date of dissolution: | 27 Sep 1995 |
Branch of: | CLEVELAND METAL ABRASIVE, INC., Rhode Island (Company Number 000004315) |
Entity Number: | 262523 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Rhode Island |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C275873-2 | 1999-07-06 | ASSUMED NAME CORP INITIAL FILING | 1999-07-06 |
DP-1213032 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
A75224-4 | 1973-05-31 | APPLICATION OF AUTHORITY | 1973-05-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10834216 | 0213600 | 1975-01-07 | 41 CAROLINA STREET, Springville, NY, 14141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101000 C |
Issuance Date | 1975-02-06 |
Abatement Due Date | 1975-03-14 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-11-22 |
Case Closed | 1975-01-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1974-12-04 |
Abatement Due Date | 1975-02-28 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 61 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 B01 IV |
Issuance Date | 1974-12-04 |
Abatement Due Date | 1975-02-28 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 16 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1974-12-04 |
Abatement Due Date | 1975-02-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID0 |
Issuance Date | 1974-12-04 |
Abatement Due Date | 1974-12-05 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC0 |
Issuance Date | 1974-12-04 |
Abatement Due Date | 1974-12-17 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State