Name: | WEISBERG FIXTURE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1945 (80 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 55767 |
ZIP code: | 07072 |
County: | New York |
Place of Formation: | New York |
Address: | 326-19TH ST., CARLSTADT, NJ, United States, 07072 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILTON WEISBERG | Chief Executive Officer | 326-19TH ST., CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
MILTON WEISBERG | DOS Process Agent | 326-19TH ST., CARLSTADT, NJ, United States, 07072 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-01 | 1999-02-02 | Address | 3 WATERS VIEW, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 1999-02-02 | Address | 3 WATERS VIEW, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1995-08-01 | 1999-02-02 | Address | 3 WATERS VIEW, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1945-01-19 | 1995-08-01 | Address | 9412 AVENUE A., BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1729976 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990202002348 | 1999-02-02 | BIENNIAL STATEMENT | 1999-01-01 |
970327002168 | 1997-03-27 | BIENNIAL STATEMENT | 1997-01-01 |
950801002345 | 1995-08-01 | BIENNIAL STATEMENT | 1994-01-01 |
Z004482-2 | 1979-05-31 | ASSUMED NAME CORP INITIAL FILING | 1979-05-31 |
6373-128 | 1945-01-19 | CERTIFICATE OF INCORPORATION | 1945-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11817384 | 0215000 | 1978-12-18 | 141 WEST 26 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 1978-12-22 |
Abatement Due Date | 1978-12-25 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Contest Date | 1979-01-15 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100213 C02 |
Issuance Date | 1978-12-22 |
Abatement Due Date | 1978-12-25 |
Contest Date | 1979-01-15 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100213 C03 |
Issuance Date | 1978-12-22 |
Abatement Due Date | 1978-12-25 |
Contest Date | 1979-01-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1978-12-22 |
Abatement Due Date | 1979-01-18 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Contest Date | 1979-01-15 |
Nr Instances | 1 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1978-12-22 |
Abatement Due Date | 1979-01-02 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Contest Date | 1979-01-15 |
Nr Instances | 1 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100217 B04 I |
Issuance Date | 1978-12-22 |
Abatement Due Date | 1979-01-02 |
Contest Date | 1979-01-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-12-22 |
Abatement Due Date | 1978-12-25 |
Contest Date | 1979-01-15 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1978-12-22 |
Abatement Due Date | 1979-01-02 |
Contest Date | 1979-01-15 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-12-22 |
Abatement Due Date | 1979-01-02 |
Contest Date | 1979-01-15 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-12-22 |
Abatement Due Date | 1979-01-02 |
Contest Date | 1979-01-15 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State