Search icon

PROCIL ADSTAT CORP.

Company Details

Name: PROCIL ADSTAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1975 (50 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 366086
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 7 WEST 45TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROCIL ADSTAT CORP. DOS Process Agent 7 WEST 45TH ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
20051220050 2005-12-20 ASSUMED NAME LLC INITIAL FILING 2005-12-20
DP-925787 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A223474-4 1975-03-31 CERTIFICATE OF INCORPORATION 1975-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11813961 0215000 1976-08-20 420 LEXINGTON AVE, New York -Richmond, NY, 10017
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-20
Case Closed 1984-03-10
11813755 0215000 1976-07-07 420 LEXINGTON AVE, New York -Richmond, NY, 10017
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-07-07
Case Closed 1976-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 E
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 300010
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 030011
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01013
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01014
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-07-13
Abatement Due Date 1976-08-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01015
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01016
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-13
Abatement Due Date 1976-08-04
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State