Name: | SAVON DIE CUTTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1978 (47 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 493983 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 157 REMSEN ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN J WEINSTEIN | DOS Process Agent | 157 REMSEN ST, BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150917059 | 2015-09-17 | ASSUMED NAME LLC INITIAL FILING | 2015-09-17 |
DP-816441 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A493155-4 | 1978-06-12 | CERTIFICATE OF INCORPORATION | 1978-06-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100624246 | 0215000 | 1986-05-02 | 80 30TH ST., BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11698826 | 0235300 | 1978-12-21 | 199 SACKETT ST, New York -Richmond, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11704764 | 0235300 | 1978-12-11 | 199 SACKETT STREET, New York -Richmond, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100215 A01 |
Issuance Date | 1978-12-12 |
Abatement Due Date | 1978-12-19 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Contest Date | 1978-12-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-12-12 |
Abatement Due Date | 1978-12-15 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-12-12 |
Abatement Due Date | 1978-12-14 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1978-12-12 |
Abatement Due Date | 1978-12-19 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-12-12 |
Abatement Due Date | 1978-12-14 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State