Search icon

IMPERIAL WALLCOVERINGS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID A STOCKMAN Chief Executive Officer 345 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10154

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122246309 0213100 1995-04-03 80 UNDERWOOD AVENUE, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-06
Case Closed 1995-08-21

Violation Items

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
107342347 0213600 1990-07-26 2775 BROADWAY, BUFFALO, NY, 14227
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