Name: | SENATOR FROZEN PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1932 (93 years ago) |
Date of dissolution: | 27 Dec 1985 |
Entity Number: | 42234 |
ZIP code: | 10455 |
County: | Kings |
Place of Formation: | New York |
Address: | 510 SOUTHERN BLVD., BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
SENATOR FROZEN PRODUCTS INC. | DOS Process Agent | 510 SOUTHERN BLVD., BRONX, NY, United States, 10455 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B303966-3 | 1985-12-27 | CERTIFICATE OF DISSOLUTION | 1985-12-27 |
A891260-2 | 1982-08-03 | ASSUMED NAME CORP INITIAL FILING | 1982-08-03 |
DES45721 | 1935-02-28 | CERTIFICATE OF AMENDMENT | 1935-02-28 |
4196-111 | 1932-03-07 | CERTIFICATE OF INCORPORATION | 1932-03-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12078952 | 0235500 | 1982-01-22 | 510 SOUTHERN BLVD, New York -Richmond, NY, 10455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12074761 | 0235500 | 1976-03-23 | 510 SOUTHERN BOULEVARD, New York -Richmond, NY, 10455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12061289 | 0235500 | 1976-02-23 | 510 SOUTHERN BLVD, New York -Richmond, NY, 10455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-03-20 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-12 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-05 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-12 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-12 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-12 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State