Name: | HORTON WIPING MATERIALS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1977 (47 years ago) |
Date of dissolution: | 30 Dec 1981 |
Entity Number: | 456237 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 97 N. TENTH. ST., BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HORTON WIPING MATERIALS CO., INC. | DOS Process Agent | 97 N. TENTH. ST., BROOKLYN, NY, United States, 11211 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111205003 | 2011-12-05 | ASSUMED NAME CORP INITIAL FILING | 2011-12-05 |
DP-46371 | 1981-12-30 | DISSOLUTION BY PROCLAMATION | 1981-12-30 |
A445288-4 | 1977-11-23 | CERTIFICATE OF INCORPORATION | 1977-11-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11698297 | 0235300 | 1978-04-13 | 96 NORTH 10TH STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11698008 | 0235300 | 1978-01-05 | 96 NORTH 10TH STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100264 C01 IIA |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-02-21 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-02-21 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-02-21 |
Nr Instances | 2 |
Citation ID | 02003A |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-02-21 |
Nr Instances | 1 |
Citation ID | 02003B |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-02-21 |
Nr Instances | 1 |
Citation ID | 02003C |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-02-21 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100264 C04 IIIA |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-02-21 |
Nr Instances | 2 |
Citation ID | 02005A |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-02-21 |
Nr Instances | 10 |
Citation ID | 02005B |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-02-21 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State