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
Name | Role | Address |
---|---|---|
SOL GARBUS | DOS Process Agent | 432 AUSTIN PLACE, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
SOL GARBUS | Chief Executive Officer | 432 AUSTIN PLACE, BRONX, NY, United States, 10455 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12120234 | 0235500 | 1978-05-15 | 425 AUSTIN PL, New York -Richmond, NY, 10455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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