Search icon

CITY STEAM, INC.

Company Details

Name: CITY STEAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3296511
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 299 BROADWAY, SUITE 1405, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL L. MACKLOWITZ, ESQ. DOS Process Agent 299 BROADWAY, SUITE 1405, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-2085997 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
051222001071 2005-12-22 CERTIFICATE OF INCORPORATION 2005-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100487180 0215600 1989-07-21 45-18 COURT SQUARE, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1989-07-24
Case Closed 1990-05-09

Related Activity

Type Referral
Activity Nr 901361840
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-08-11
Abatement Due Date 1989-08-21
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260051 F
Issuance Date 1989-08-11
Abatement Due Date 1989-08-21
Current Penalty 190.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-11
Abatement Due Date 1989-09-16
Current Penalty 110.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-08-11
Abatement Due Date 1989-09-16
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1989-08-11
Abatement Due Date 1989-08-30
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1989-08-11
Abatement Due Date 1989-08-17
Current Penalty 100.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19260302 C01
Issuance Date 1989-08-11
Abatement Due Date 1989-08-14
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1989-08-11
Abatement Due Date 1989-08-17
Current Penalty 500.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 08
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1989-08-11
Abatement Due Date 1989-08-17
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-08-11
Abatement Due Date 1989-10-27
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-08-11
Abatement Due Date 1989-10-27
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-08-11
Abatement Due Date 1989-10-27
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-08-11
Abatement Due Date 1989-10-27
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State