Search icon

NEW YORK SASH & DOOR CO. INC.

Company Details

Name: NEW YORK SASH & DOOR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1931 (94 years ago)
Date of dissolution: 23 Apr 1998
Entity Number: 40222
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 432 AUSTIN PLACE, BRONX, NY, United States, 10455

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
SOL GARBUS DOS Process Agent 432 AUSTIN PLACE, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
SOL GARBUS Chief Executive Officer 432 AUSTIN PLACE, BRONX, NY, United States, 10455

History

Start date End date Type Value
1934-12-21 1993-03-31 Address 425 AUSTIN PLACE, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980423000153 1998-04-23 CERTIFICATE OF DISSOLUTION 1998-04-23
940310002363 1994-03-10 BIENNIAL STATEMENT 1994-02-01
930331002401 1993-03-31 BIENNIAL STATEMENT 1993-02-01
Z002644-2 1979-03-19 ASSUMED NAME CORP INITIAL FILING 1979-03-19
DES20737 1934-12-21 CERTIFICATE OF AMENDMENT 1934-12-21
3956-113 1931-02-18 CERTIFICATE OF INCORPORATION 1931-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12120234 0235500 1978-05-15 425 AUSTIN PL, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-15
Case Closed 1978-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-05-17
Abatement Due Date 1978-05-20
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 B07
Issuance Date 1978-05-17
Abatement Due Date 1978-05-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1978-05-17
Abatement Due Date 1978-05-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1978-05-17
Abatement Due Date 1978-05-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-05-17
Abatement Due Date 1978-05-20
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State