Name: | EASTERN METAL SPINNING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1931 (94 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 41232 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 617 62ND ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
EASTERN METAL SPINNING CO. INC. | DOS Process Agent | 617 62ND ST, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1934-11-22 | 1980-05-06 | Address | 465 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-793657 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B338584-2 | 1986-03-26 | ASSUMED NAME CORP INITIAL FILING | 1986-03-26 |
A666416-4 | 1980-05-06 | CERTIFICATE OF AMENDMENT | 1980-05-06 |
DES6976 | 1934-11-22 | CERTIFICATE OF AMENDMENT | 1934-11-22 |
4077-116 | 1931-08-25 | CERTIFICATE OF INCORPORATION | 1931-08-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11674140 | 0235300 | 1979-02-07 | 617 62ND STREET, New York -Richmond, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11657137 | 0235300 | 1978-10-20 | 617 62 ST, New York -Richmond, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-11-17 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100217 C02 IB |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-11-09 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100217 B07 III |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-12-06 |
Nr Instances | 1 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100217 B07 IV |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1979-01-22 |
Nr Instances | 1 |
Citation ID | 01002D |
Citaton Type | Serious |
Standard Cited | 19100217 B08 III |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-12-06 |
Nr Instances | 3 |
Citation ID | 01002E |
Citaton Type | Serious |
Standard Cited | 19100217 C03 VIII |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1979-02-02 |
Nr Instances | 5 |
Citation ID | 01002F |
Citaton Type | Serious |
Standard Cited | 19100217 C05 I |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-12-20 |
Nr Instances | 4 |
Citation ID | 01002G |
Citaton Type | Serious |
Standard Cited | 19100217 E01 II |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-11-09 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100213 B03 |
Issuance Date | 1978-11-06 |
Abatement Due Date | 1978-12-06 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State