Search icon

CHELSEA BURCH OPTICS, LTD.

Company Details

Name: CHELSEA BURCH OPTICS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1975 (50 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 360757
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 55 W. 17TH ST., NEW YORK, NY, United States, 10011
Principal Address: 55 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHELSEA BURCH OPTICS, LTD. DOS Process Agent 55 W. 17TH ST., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ARNOLD BURCH Chief Executive Officer 55 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
20060302062 2006-03-02 ASSUMED NAME CORP INITIAL FILING 2006-03-02
DP-1265841 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930408003030 1993-04-08 BIENNIAL STATEMENT 1993-01-01
A637560-7 1980-01-22 CERTIFICATE OF MERGER 1980-01-02
A208713-4 1975-01-21 CERTIFICATE OF INCORPORATION 1975-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11744489 0215000 1982-06-16 55 WEST 17 ST, New York -Richmond, NY, 10011
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-06-23
Case Closed 1982-08-05

Related Activity

Type Complaint
Activity Nr 320390149

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-07-27
Abatement Due Date 1982-08-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State