Name: | NELSON FOUNDRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1943 (82 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 54234 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 39-16 23RD ST., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NELSON FOUNDRY, INC. | DOS Process Agent | 39-16 23RD ST., LONG ISLAND CITY, NY, United States, 11101 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1191678 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
Z024216-2 | 1980-10-29 | ASSUMED NAME CORP INITIAL FILING | 1980-10-29 |
6098-50 | 1943-01-04 | CERTIFICATE OF INCORPORATION | 1943-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106753684 | 0215600 | 1992-06-09 | 11-02 BROADWAY, QUEENS, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901922252 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100179 G01 V |
Issuance Date | 1992-07-07 |
Abatement Due Date | 1993-06-21 |
Current Penalty | 200.0 |
Initial Penalty | 1500.0 |
Contest Date | 1992-07-21 |
Final Order | 1993-06-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100179 J02 |
Issuance Date | 1992-07-07 |
Abatement Due Date | 1993-06-21 |
Current Penalty | 200.0 |
Initial Penalty | 1500.0 |
Contest Date | 1992-07-21 |
Final Order | 1993-06-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100179 L01 |
Issuance Date | 1992-07-07 |
Abatement Due Date | 1993-06-21 |
Current Penalty | 200.0 |
Initial Penalty | 1500.0 |
Contest Date | 1992-07-21 |
Final Order | 1993-06-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100179 L03 III |
Issuance Date | 1992-07-07 |
Abatement Due Date | 1993-06-21 |
Current Penalty | 200.0 |
Initial Penalty | 1500.0 |
Contest Date | 1992-07-21 |
Final Order | 1993-06-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State