Name: | JOHN- SCALIA-SCHMIEG & KOTZIAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1943 (82 years ago) |
Date of dissolution: | 24 Jun 1981 |
Entity Number: | 54540 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 113 WYATT RD., GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SCALIA, INC. | DOS Process Agent | 113 WYATT RD., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1943-08-10 | 1950-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-26365 | 1981-06-24 | DISSOLUTION BY PROCLAMATION | 1981-06-24 |
Z003738-2 | 1979-04-30 | ASSUMED NAME CORP INITIAL FILING | 1979-04-30 |
210510 | 1960-04-12 | CERTIFICATE OF AMENDMENT | 1960-04-12 |
7826-62 | 1950-08-14 | CERTIFICATE OF AMENDMENT | 1950-08-14 |
6171-117 | 1943-08-10 | CERTIFICATE OF INCORPORATION | 1943-08-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11815644 | 0215000 | 1977-11-09 | 521 EAST 72 STREET, New York -Richmond, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11815495 | 0215000 | 1977-10-06 | 521 EAST 72 STREET, New York -Richmond, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1977-10-07 |
Abatement Due Date | 1977-10-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-10-07 |
Abatement Due Date | 1977-10-20 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-08 |
Case Closed | 1976-08-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-12-10 |
Abatement Due Date | 1976-01-12 |
Initial Penalty | 25.0 |
Contest Date | 1976-01-15 |
Final Order | 1980-11-15 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 I01 |
Issuance Date | 1975-12-10 |
Abatement Due Date | 1976-01-12 |
Initial Penalty | 55.0 |
Contest Date | 1976-01-15 |
Final Order | 1980-11-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 M01 |
Issuance Date | 1975-12-10 |
Abatement Due Date | 1976-01-12 |
Current Penalty | 20.0 |
Initial Penalty | 110.0 |
Contest Date | 1976-01-15 |
Final Order | 1980-11-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 1975-12-10 |
Abatement Due Date | 1976-01-12 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Contest Date | 1976-01-15 |
Final Order | 1980-11-15 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State