Search icon

CLASSIC CASE CORP.

Company Details

Name: CLASSIC CASE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1975 (50 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 373382
ZIP code: 10940
County: Sullivan
Place of Formation: New York
Address: 23 ACADEMY AVE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIUS TART Chief Executive Officer 21 ACADEMY SVE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 ACADEMY AVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1998-09-25 1999-07-26 Address 299 BROADWAY, SUITE 1405, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1998-05-19 1999-07-26 Address 23 ACADEMY AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1998-05-19 1999-07-26 Address 17 CRESCENT CIRCLE, ROCKHILL, NY, 12775, USA (Type of address: Principal Executive Office)
1998-05-19 1998-09-25 Address C/O COOKE & DAVIS, 10 HAMILTON AVE., MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1975-06-25 1998-05-19 Address 10 HAMILTON AVE., MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110223061 2011-02-23 ASSUMED NAME CORP INITIAL FILING 2011-02-23
DP-1643296 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990726002283 1999-07-26 BIENNIAL STATEMENT 1999-06-01
980925000334 1998-09-25 CERTIFICATE OF CHANGE 1998-09-25
980519002110 1998-05-19 BIENNIAL STATEMENT 1997-06-01
A243072-4 1975-06-25 CERTIFICATE OF INCORPORATION 1975-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1717453 0213100 1984-05-02 21 ACADEMY AVE, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-02
Case Closed 1985-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-05-04
Abatement Due Date 1984-06-04
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-05-04
Abatement Due Date 1984-06-04
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1984-05-04
Abatement Due Date 1984-06-04
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-05-04
Abatement Due Date 1984-06-04
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-05-04
Abatement Due Date 1984-06-04
Nr Instances 1
Nr Exposed 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State