Search icon

CUSTOM CARBURETOR CORP.

Company Details

Name: CUSTOM CARBURETOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1975 (50 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 380706
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 66 COURT ST., BROOKLYN, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILTON SHEINBERG DOS Process Agent 66 COURT ST., BROOKLYN, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
20061214050 2006-12-14 ASSUMED NAME CORP INITIAL FILING 2006-12-14
DP-791293 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A263509-3 1975-10-03 CERTIFICATE OF INCORPORATION 1975-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11656394 0235300 1977-05-09 886 DAHILL RD, New York -Richmond, NY, 11204
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-05-09
Case Closed 1984-03-10
11656238 0235300 1977-02-10 886 DAHILL RD, New York -Richmond, NY, 11204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-02-11
Case Closed 1977-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1977-02-18
Abatement Due Date 1977-03-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-02-18
Abatement Due Date 1977-03-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1977-02-18
Abatement Due Date 1977-03-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1977-02-18
Abatement Due Date 1977-03-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-02-18
Abatement Due Date 1977-03-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1977-02-18
Abatement Due Date 1977-04-29
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-02-18
Abatement Due Date 1977-04-11
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-02-18
Abatement Due Date 1977-03-11
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-02-18
Abatement Due Date 1977-03-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-02-18
Abatement Due Date 1977-03-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Citation ID 02010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-18
Abatement Due Date 1977-03-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 6
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-02-18
Abatement Due Date 1977-03-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State