Search icon

CUSTOMBILT BOX CORP.

Company Details

Name: CUSTOMBILT BOX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1946 (79 years ago)
Date of dissolution: 09 Aug 2000
Entity Number: 58906
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HYMAN SHAPIRO, ESQ. DOS Process Agent 1440 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
000809000181 2000-08-09 CERTIFICATE OF DISSOLUTION 2000-08-09
C250386-2 1997-08-04 ASSUMED NAME CORP INITIAL FILING 1997-08-04
6717-19 1946-05-31 CERTIFICATE OF INCORPORATION 1946-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11709623 0215000 1975-09-29 18 LEONARD STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-09-29
Case Closed 1980-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1980-06-10
Abatement Due Date 1980-06-17
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
11709300 0215000 1975-08-25 18 LEONARD STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-25
Case Closed 1976-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-27
Abatement Due Date 1975-09-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-08-27
Abatement Due Date 1975-09-19
Initial Penalty 30.0
Contest Date 1975-10-15
Nr Instances 1
FTA Issuance Date 1975-09-19
FTA Current Penalty 330.0
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-27
Abatement Due Date 1975-09-02
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State