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
Name | Role | Address |
---|---|---|
CANTOR BROS., INC. | DOS Process Agent | 284 GRAHAM AVE., BROOKLYN, NY, United States, 11211 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17718859 | 0214700 | 1986-05-07 | ENGINEERS LANE, EAST FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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