Search icon

CANTOR BROS., INC.

Company Details

Name: CANTOR BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1934 (91 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 46529
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 284 GRAHAM AVE., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 14000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANTOR BROS., INC. DOS Process Agent 284 GRAHAM AVE., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1934-02-24 1981-12-31 Shares Share type: NO PAR VALUE, Number of shares: 12, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1170913 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C206083-2 1993-12-30 ASSUMED NAME CORP INITIAL FILING 1993-12-30
B100056-6 1984-05-10 CERTIFICATE OF AMENDMENT 1984-05-10
A828841-3 1981-12-31 CERTIFICATE OF AMENDMENT 1981-12-31
A471815-2 1978-03-16 CERTIFICATE OF MERGER 1978-03-16
DES6788 1934-11-21 CERTIFICATE OF AMENDMENT 1934-11-21
4613-55 1934-02-24 CERTIFICATE OF INCORPORATION 1934-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17718859 0214700 1986-05-07 ENGINEERS LANE, EAST FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-08
Case Closed 1986-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1986-05-09
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1986-05-09
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1986-05-09
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 1
11589231 0214700 1974-03-20 ENGINEERS LA, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-20
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State