Name: | UNITED CUT PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1944 (81 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 54964 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 31 WEST 31ST ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
UNITED CUT PRODUCTS, INC. | DOS Process Agent | 31 WEST 31ST ST., NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1204474 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
Z025809-2 | 1981-01-22 | ASSUMED NAME CORP INITIAL FILING | 1981-01-22 |
6244-5 | 1944-02-23 | CERTIFICATE OF INCORPORATION | 1944-02-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11815909 | 0215000 | 1978-01-09 | 104 WEST 17 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11815263 | 0215000 | 1977-06-30 | 104 WEST 17 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320371909 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1977-07-11 |
Abatement Due Date | 1977-07-18 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 A02 |
Issuance Date | 1977-07-11 |
Abatement Due Date | 1977-07-18 |
Initial Penalty | 120.0 |
Contest Date | 1977-07-15 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-07-11 |
Abatement Due Date | 1977-07-18 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100023 D01 IV |
Issuance Date | 1977-07-11 |
Abatement Due Date | 1977-07-18 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-07-11 |
Abatement Due Date | 1977-07-18 |
Nr Instances | 4 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1977-07-11 |
Abatement Due Date | 1977-07-18 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1977-07-11 |
Abatement Due Date | 1977-07-18 |
Nr Instances | 5 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-07-11 |
Abatement Due Date | 1977-07-18 |
Nr Instances | 5 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-07-11 |
Abatement Due Date | 1977-07-14 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State