Search icon

PALIZZIO ACCESSORIES, INC.

Company Details

Name: PALIZZIO ACCESSORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1978 (47 years ago)
Date of dissolution: 11 Sep 1992
Entity Number: 467990
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 3RD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATANSON REICH & BARRISON DOS Process Agent 655 3RD AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20140131017 2014-01-31 ASSUMED NAME LLC INITIAL FILING 2014-01-31
920911000407 1992-09-11 CERTIFICATE OF DISSOLUTION 1992-09-11
A467050-4 1978-02-24 CERTIFICATE OF AMENDMENT 1978-02-24
A459260-5 1978-01-23 CERTIFICATE OF INCORPORATION 1978-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11849916 0215600 1979-04-23 21-10 BORDEN AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-23
Case Closed 1984-03-10
11849825 0215600 1979-03-28 21-10 BORDEN AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-28
Case Closed 1979-04-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-04-05
Abatement Due Date 1979-04-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-04-05
Abatement Due Date 1979-04-20
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-04-05
Abatement Due Date 1979-04-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-04-05
Abatement Due Date 1979-03-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1979-04-05
Abatement Due Date 1979-04-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State