Search icon

S. & S. CARTING CO. INC.

Company Details

Name: S. & S. CARTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1942 (83 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 54059
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 7 E. 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
%ABRAHAM E. GLICK DOS Process Agent 7 E. 42ND ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1942-08-17 1956-02-10 Address 12 E. 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1634492 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
Z006839-2 1979-09-20 ASSUMED NAME CORP INITIAL FILING 1979-09-20
6213 1956-02-10 CERTIFICATE OF AMENDMENT 1956-02-10
6049-95 1942-08-17 CERTIFICATE OF INCORPORATION 1942-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11845211 0215600 1978-05-24 120-22 28 AVENUE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-24
Case Closed 1978-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-06-01
Abatement Due Date 1978-06-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-06-01
Abatement Due Date 1978-06-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-06-01
Abatement Due Date 1978-06-16
Nr Instances 1
11846045 0215600 1975-12-17 120-22 28 AVE, Fluvanna, NY, 11354
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-17
Case Closed 1984-03-10
11879061 0215600 1975-11-04 120-22 28 AVE, Fluvanna, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-04
Case Closed 1976-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-11
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-11
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-11
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-11-11
Abatement Due Date 1975-12-12
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State