Name: | ZUCKER WATER SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1946 (79 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 58267 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 270 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
% MORRIS B. MATZKIN | DOS Process Agent | 270 BROADWAY, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1207121 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
A878276-2 | 1982-06-17 | ASSUMED NAME CORP INITIAL FILING | 1982-06-17 |
6652-36 | 1946-03-29 | CERTIFICATE OF INCORPORATION | 1946-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11871084 | 0215600 | 1974-07-23 | 41-40 UNION STREET, New York -Richmond, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260650 E |
Issuance Date | 1974-08-02 |
Abatement Due Date | 1974-08-06 |
Current Penalty | 95.0 |
Initial Penalty | 95.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 A01 |
Issuance Date | 1974-08-02 |
Abatement Due Date | 1974-08-06 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1974-08-02 |
Abatement Due Date | 1974-08-06 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1974-08-02 |
Abatement Due Date | 1974-08-06 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC0 |
Issuance Date | 1974-08-02 |
Abatement Due Date | 1974-08-06 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260651 I01 |
Issuance Date | 1974-08-02 |
Abatement Due Date | 1974-08-06 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State