Name: | IMPERIAL WALLCOVERINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1971 (53 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 317056 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 23645 MERCANTILE RD., BEACHWOOD, OH, United States, 44122 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID A STOCKMAN | Chief Executive Officer | 345 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-16 | 1997-04-25 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-05-16 | 1997-04-25 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1992-12-10 | 1993-11-03 | Address | 345 PARK AVE., 31ST FLR., NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
1990-11-13 | 1995-05-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-13 | 1995-05-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-14 | 1990-11-13 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-07-14 | 1990-11-13 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-04-23 | 1988-08-08 | Name | C & A WALLCOVERINGS, INC. |
1985-12-23 | 1987-07-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-23 | 1987-07-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C322712-2 | 2002-10-21 | ASSUMED NAME CORP INITIAL FILING | 2002-10-21 |
981231000769 | 1998-12-31 | CERTIFICATE OF TERMINATION | 1998-12-31 |
970425000692 | 1997-04-25 | CERTIFICATE OF CHANGE | 1997-04-25 |
950516000465 | 1995-05-16 | CERTIFICATE OF CHANGE | 1995-05-16 |
931103003275 | 1993-11-03 | BIENNIAL STATEMENT | 1993-10-01 |
921210002959 | 1992-12-10 | BIENNIAL STATEMENT | 1992-10-01 |
901113000419 | 1990-11-13 | CERTIFICATE OF CHANGE | 1990-11-13 |
B671126-2 | 1988-08-08 | CERTIFICATE OF AMENDMENT | 1988-08-08 |
B520516-2 | 1987-07-14 | CERTIFICATE OF AMENDMENT | 1987-07-14 |
B487394-3 | 1987-04-23 | CERTIFICATE OF AMENDMENT | 1987-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122246309 | 0213100 | 1995-04-03 | 80 UNDERWOOD AVENUE, PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100146 C04 |
Issuance Date | 1995-04-18 |
Abatement Due Date | 1995-05-21 |
Current Penalty | 875.0 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 II |
Issuance Date | 1995-04-18 |
Abatement Due Date | 1995-07-21 |
Current Penalty | 1170.0 |
Initial Penalty | 1800.0 |
Nr Instances | 10 |
Nr Exposed | 150 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1995-04-18 |
Abatement Due Date | 1995-05-21 |
Current Penalty | 1170.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1995-04-18 |
Abatement Due Date | 1995-05-21 |
Current Penalty | 2925.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 50 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1995-04-18 |
Abatement Due Date | 1995-04-21 |
Current Penalty | 1170.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 100 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1995-04-18 |
Abatement Due Date | 1995-05-21 |
Nr Instances | 1 |
Nr Exposed | 50 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E02 II |
Issuance Date | 1995-04-18 |
Abatement Due Date | 1995-05-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1990-07-26 |
Case Closed | 1990-07-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State