Name: | COLONIAL TRANSPARENT PRODUCTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1946 (79 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 57968 |
ZIP code: | 11801 |
County: | Kings |
Place of Formation: | New York |
Address: | 870 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 870 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
LESTER H. GOLDSTEIN | Chief Executive Officer | 870 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1964-01-22 | 1995-06-16 | Address | 10 E. 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1946-02-28 | 1964-01-22 | Address | 161-10 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1683919 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
980311002825 | 1998-03-11 | BIENNIAL STATEMENT | 1998-02-01 |
950616002288 | 1995-06-16 | BIENNIAL STATEMENT | 1994-02-01 |
Z007676-2 | 1979-11-08 | ASSUMED NAME CORP INITIAL FILING | 1979-11-08 |
A198185-6 | 1974-12-04 | CERTIFICATE OF AMENDMENT | 1974-12-04 |
417192 | 1964-01-22 | CERTIFICATE OF AMENDMENT | 1964-01-22 |
262565 | 1961-04-04 | CERTIFICATE OF AMENDMENT | 1961-04-04 |
8423-66 | 1953-02-13 | CERTIFICATE OF AMENDMENT | 1953-02-13 |
6621-27 | 1946-02-28 | CERTIFICATE OF INCORPORATION | 1946-02-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11482890 | 0214700 | 1983-03-10 | 870 S OYSTER BAY RD, Hicksville, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11550159 | 0214700 | 1978-12-15 | 870 SO OYSTER BAY RD, Hicksville, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 D04 I |
Issuance Date | 1978-12-19 |
Abatement Due Date | 1979-01-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1978-12-19 |
Abatement Due Date | 1978-12-22 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1978-12-19 |
Abatement Due Date | 1978-12-22 |
Nr Instances | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1977-09-23 |
Case Closed | 1977-12-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1977-10-19 |
Abatement Due Date | 1977-10-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1977-10-19 |
Abatement Due Date | 1977-10-22 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State