Search icon

CARLOU SLITTING CO., INC.

Company Details

Name: CARLOU SLITTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1971 (54 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 302227
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRVING B. LOONIN DOS Process Agent 420 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C342309-1 2004-01-28 ASSUMED NAME CORP INITIAL FILING 2004-01-28
DP-788661 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
885697-5 1971-02-01 CERTIFICATE OF INCORPORATION 1971-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11505971 0214700 1973-04-10 126-02 NORTHERN BLVD, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-04-17
Abatement Due Date 1973-05-16
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-04-17
Abatement Due Date 1973-05-16
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-17
Abatement Due Date 1973-05-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-04-17
Abatement Due Date 1973-04-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-04-17
Abatement Due Date 1973-05-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 14
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-04-17
Abatement Due Date 1973-05-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1973-04-17
Abatement Due Date 1973-05-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-17
Abatement Due Date 1973-05-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-04-17
Abatement Due Date 1973-05-16
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-04-17
Abatement Due Date 1973-05-16
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State