Name: | TRENCH & MARINE PUMP CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1935 (90 years ago) |
Date of dissolution: | 24 Sep 2008 |
Entity Number: | 48306 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 123 W. 22ND ST., NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
% HARRY SMITH | DOS Process Agent | 123 W. 22ND ST., NEW YORK, NY, United States, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080924000440 | 2008-09-24 | CERTIFICATE OF DISSOLUTION | 2008-09-24 |
Z003830-2 | 1979-05-04 | ASSUMED NAME CORP INITIAL FILING | 1979-05-04 |
4788-45 | 1935-02-21 | CERTIFICATE OF INCORPORATION | 1935-02-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11754850 | 0215000 | 1976-11-09 | 126 WEST 22ND STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-11-15 |
Abatement Due Date | 1976-12-06 |
Current Penalty | 25.0 |
Initial Penalty | 500.0 |
Contest Date | 1976-12-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1976-11-15 |
Abatement Due Date | 1976-12-06 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-11-15 |
Abatement Due Date | 1976-12-06 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-11-15 |
Abatement Due Date | 1976-12-06 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-11-15 |
Abatement Due Date | 1976-12-06 |
Nr Instances | 2 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-11-15 |
Abatement Due Date | 1976-12-06 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100159 E02 |
Issuance Date | 1976-11-15 |
Abatement Due Date | 1976-12-06 |
Nr Instances | 2 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-11-15 |
Abatement Due Date | 1976-12-06 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-11-15 |
Abatement Due Date | 1976-11-17 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State