Search icon

NEW YORK TRAMRAIL CO. INC.

Company Details

Name: NEW YORK TRAMRAIL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1934 (91 years ago)
Date of dissolution: 15 Oct 1986
Entity Number: 47066
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1261 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1300

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK TRAMRAIL CO. INC. DOS Process Agent 1261 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1955-11-10 1962-09-21 Shares Share type: PAR VALUE, Number of shares: 1300, Par value: 100
1955-11-10 1962-09-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1955-06-21 1955-11-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1955-06-21 1955-11-10 Shares Share type: PAR VALUE, Number of shares: 1300, Par value: 100
1943-06-15 1955-06-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B611856-2 1988-03-08 ASSUMED NAME CORP INITIAL FILING 1988-03-08
B412450-4 1986-10-15 CERTIFICATE OF DISSOLUTION 1986-10-15
345699 1962-10-01 CERTIFICATE OF MERGER 1962-10-01
344271 1962-09-21 CERTIFICATE OF AMENDMENT 1962-09-21
9147-33 1955-11-10 CERTIFICATE OF AMENDMENT 1955-11-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-06-11
Type:
Planned
Address:
1040 HOME ST, New York -Richmond, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-24
Type:
FollowUp
Address:
1040 HOME AVE, New York -Richmond, NY, 10459
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State