Search icon

QUEENS PLATING CO., INC.

Company Details

Name: QUEENS PLATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1945 (79 years ago)
Date of dissolution: 10 Jun 2013
Entity Number: 57152
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: C/O LOUIS P ORGERA CPA, 254-18 NORTHERN BLVD STE 5, LITTLE NECK, NY, United States, 11362
Principal Address: C/O 254 18 NORTHERN BLVD, STE 5, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LOUIS P ORGERA CPA, 254-18 NORTHERN BLVD STE 5, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
ALBERT SZABO Chief Executive Officer C/O LOUIS ORGERA CPA, 254 18 NORTHERN BLVD STE 5, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
1945-12-27 2010-10-06 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610000317 2013-06-10 CERTIFICATE OF DISSOLUTION 2013-06-10
101006002156 2010-10-06 BIENNIAL STATEMENT 2010-12-01
Z006431-2 1979-08-27 ASSUMED NAME CORP INITIAL FILING 1979-08-27
6551-21 1945-12-27 CERTIFICATE OF INCORPORATION 1945-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
162560 0215600 1984-02-17 36-16 37 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-21
Case Closed 1984-03-30
11907524 0215600 1981-12-17 36-16 37TH ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-18
Case Closed 1982-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1981-12-23
Abatement Due Date 1981-12-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-12-23
Abatement Due Date 1981-12-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1981-12-23
Abatement Due Date 1981-12-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-12-23
Abatement Due Date 1982-01-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1981-12-23
Abatement Due Date 1981-12-18
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State