Search icon

COLONIAL TRANSPARENT PRODUCTS CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 870 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
LESTER H. GOLDSTEIN Chief Executive Officer 870 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11482890 0214700 1983-03-10 870 S OYSTER BAY RD, Hicksville, NY, 11801
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-10
Case Closed 1983-03-10
11550159 0214700 1978-12-15 870 SO OYSTER BAY RD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-15
Case Closed 1979-01-29

Violation Items

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
11513132 0214700 1977-09-23 870 OYSTER BAY RD, Hicksville, NY, 11801
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