Search icon

ESCO CHAIN WORKS INC.

Company Details

Name: ESCO CHAIN WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1937 (88 years ago)
Date of dissolution: 19 May 2000
Entity Number: 49812
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 144 W. 18TH ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 W. 18TH ST., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HAROLD ROSENBERG Chief Executive Officer 144 W 18TH ST., NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1995-04-12 1997-03-05 Address 144 W 18TH ST, NEW YORK CITY, NY, 10011, 5403, USA (Type of address: Chief Executive Officer)
1995-04-12 1997-03-05 Address 144 W. 18TH ST, NEW YORK CITY, NY, 10011, 5403, USA (Type of address: Principal Executive Office)
1995-04-12 1997-03-05 Address 144 W. 18TH ST, NEW YORK CITY, NY, 10011, 5403, USA (Type of address: Service of Process)
1937-01-04 1995-04-12 Address 309 EAST 22ND ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000519000191 2000-05-19 CERTIFICATE OF DISSOLUTION 2000-05-19
990121002299 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970305002157 1997-03-05 BIENNIAL STATEMENT 1997-01-01
950412002130 1995-04-12 BIENNIAL STATEMENT 1994-01-01
B052069-2 1983-12-22 ASSUMED NAME CORP INITIAL FILING 1983-12-22
5127-57 1937-01-04 CERTIFICATE OF INCORPORATION 1937-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11779618 0215000 1975-11-19 144 W 18 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-19
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State