Name: | BROADWAY IGNITION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1946 (78 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 60494 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 366 TENTH AVE., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROADWAY IGNITION CO., INC. | DOS Process Agent | 366 TENTH AVE., NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796240 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
B337704-2 | 1986-03-25 | ASSUMED NAME CORP INITIAL FILING | 1986-03-25 |
6882-118 | 1946-12-10 | CERTIFICATE OF INCORPORATION | 1946-12-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11490968 | 0214700 | 1974-01-21 | 47-47 58 STREET, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11483773 | 0214700 | 1973-03-08 | 47-47 58 STREET, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1973-03-13 |
Abatement Due Date | 1973-04-26 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100025 C03 II |
Issuance Date | 1973-03-13 |
Abatement Due Date | 1973-04-26 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-03-13 |
Abatement Due Date | 1973-04-26 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1973-03-13 |
Abatement Due Date | 1973-04-26 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 6 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1973-03-13 |
Abatement Due Date | 1973-04-26 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1973-03-13 |
Abatement Due Date | 1973-04-26 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100107 G07 |
Issuance Date | 1973-03-13 |
Abatement Due Date | 1973-04-26 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State