Search icon

SPACE CASE CORP.

Company Details

Name: SPACE CASE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1969 (56 years ago)
Date of dissolution: 09 Jul 2002
Entity Number: 276961
ZIP code: 11221
County: New York
Place of Formation: New York
Address: 1013 BROADWAY, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1013 BROADWAY, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
GENE GOLDEN Chief Executive Officer 1013 BROADWAY, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
1993-01-25 1993-06-25 Address 1013 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
1993-01-25 1997-06-23 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1989-03-14 1993-01-25 Address 1501 BROADWAY, SAMUEL KAUFMAN, ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1969-05-19 1989-03-14 Address 450 SEVENTH AVE., SUITE 2804, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020709000478 2002-07-09 CERTIFICATE OF DISSOLUTION 2002-07-09
970623002406 1997-06-23 BIENNIAL STATEMENT 1997-05-01
930625002049 1993-06-25 BIENNIAL STATEMENT 1993-05-01
930125002685 1993-01-25 BIENNIAL STATEMENT 1992-05-01
B752682-3 1989-03-14 CERTIFICATE OF AMENDMENT 1989-03-14
757573-4 1969-05-19 CERTIFICATE OF INCORPORATION 1969-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11832896 0215600 1983-10-17 45 50 DAVIS ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-10-17
Case Closed 1983-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-11-09
Abatement Due Date 1983-11-12
Nr Instances 1
11726544 0215000 1977-05-31 563-69 11TH AVENUE, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-31
Case Closed 1984-03-10
11785581 0215000 1976-03-26 563-69 11TH AVENUE, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-03-29
Case Closed 1984-03-10
11754140 0215000 1976-03-15 563-69 11TH AVENUE, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-15
Case Closed 1977-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Contest Date 1976-04-15
Nr Instances 1
FTA Issuance Date 1976-03-22
FTA Current Penalty 45.0
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-03-19
Abatement Due Date 1976-04-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-19
Abatement Due Date 1976-04-05
Initial Penalty 35.0
Contest Date 1976-04-15
Nr Instances 5
FTA Issuance Date 1976-04-05
FTA Current Penalty 130.0
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-19
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-03-19
Abatement Due Date 1976-04-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-03-19
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-03-19
Abatement Due Date 1976-04-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State