Search icon

CANAL REFINERS, INC.

Company Details

Name: CANAL REFINERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1975 (50 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 370942
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 83 CANAL ST., NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANAL REFINERS, INC. DOS Process Agent 83 CANAL ST., NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
20060505003 2006-05-05 ASSUMED NAME CORP INITIAL FILING 2006-05-05
DP-1116571 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A236252-4 1975-05-27 CERTIFICATE OF INCORPORATION 1975-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11758521 0215000 1979-03-29 83 CANAL STREET, New York -Richmond, NY, 10002
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-29
Case Closed 1984-03-10
11758430 0215000 1979-02-16 83 CANAL STREET, New York -Richmond, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-16
Case Closed 1979-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-02-20
Abatement Due Date 1979-03-09
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1979-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-02-20
Abatement Due Date 1979-02-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-02-20
Abatement Due Date 1979-02-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1979-02-20
Abatement Due Date 1979-02-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-02-20
Abatement Due Date 1979-02-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State