-
Home Page
›
-
Counties
›
-
Queens
›
-
10017
›
-
CAMBESS ASSOCIATES, INC.
Company Details
Name: |
CAMBESS ASSOCIATES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Apr 1971 (54 years ago)
|
Date of dissolution: |
31 Mar 1982 |
Entity Number: |
307018 |
ZIP code: |
10017
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
1 EAST 42ND ST., 901, 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 |
% LEBENKOFF & COVEN
|
DOS Process Agent
|
1 EAST 42ND ST., 901, NEW YORK, NY, United States, 10017
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20140916069
|
2014-09-16
|
ASSUMED NAME CORP INITIAL FILING
|
2014-09-16
|
DP-55151
|
1982-03-31
|
DISSOLUTION BY PROCLAMATION
|
1982-03-31
|
905186-3
|
1971-04-30
|
CERTIFICATE OF INCORPORATION
|
1971-04-30
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11659604
|
0235300
|
1977-02-22
|
1341-45 ATLANTIC AVE, New York -Richmond, NY, 11216
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1977-02-22
|
Case Closed |
1984-03-10
|
|
11697091
|
0235300
|
1976-12-16
|
1341-45 ATLANTIC AVE, NY, 11216
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-12-16
|
Case Closed |
1977-02-23
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1977-01-10 |
Abatement Due Date |
1977-01-13 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100217 E01 I |
Issuance Date |
1977-01-10 |
Abatement Due Date |
1977-02-17 |
Nr Instances |
4 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100217 B06 I |
Issuance Date |
1977-01-10 |
Abatement Due Date |
1977-02-17 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100217 D04 |
Issuance Date |
1977-01-10 |
Abatement Due Date |
1977-02-17 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100217 B08 III |
Issuance Date |
1977-01-10 |
Abatement Due Date |
1977-02-17 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100309 A 040004 |
Issuance Date |
1977-01-10 |
Abatement Due Date |
1977-02-17 |
Nr Instances |
3 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1977-01-10 |
Abatement Due Date |
1977-02-17 |
Nr Instances |
2 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100252 C02 III |
Issuance Date |
1977-01-10 |
Abatement Due Date |
1977-02-17 |
Nr Instances |
3 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19100036 B04 |
Issuance Date |
1977-01-10 |
Abatement Due Date |
1977-02-17 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State