Search icon

ABBOT CLOSURES, INC.

Company Details

Name: ABBOT CLOSURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1969 (56 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 279761
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% RUBEN SCHWARTZ DOS Process Agent 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20100324022 2010-03-24 ASSUMED NAME CORP INITIAL FILING 2010-03-24
DP-53947 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A432119-5 1977-09-28 CERTIFICATE OF MERGER 1977-09-28
A77983-4 1973-06-12 CERTIFICATE OF AMENDMENT 1973-06-12
928322-5 1971-08-19 CERTIFICATE OF MERGER 1971-08-19
928321-7 1971-08-19 CERTIFICATE OF AMENDMENT 1971-08-19
770590-4 1969-07-16 CERTIFICATE OF INCORPORATION 1969-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11646221 0235200 1974-03-22 260 WEST 36TH STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1974-04-03
Abatement Due Date 1974-04-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 30
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1974-04-03
Abatement Due Date 1974-04-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 50

Date of last update: 18 Mar 2025

Sources: New York Secretary of State