-
Home Page
›
-
Counties
›
-
New York
›
-
10003
›
-
CHRYSTIE SUPPLY CORP.
Company Details
Name: |
CHRYSTIE SUPPLY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 May 1946 (79 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
60707 |
ZIP code: |
10003
|
County: |
New York |
Place of Formation: |
New York |
Address: |
12 EAST 1ST ST., NEW YORK, NY, United States, 10003 |
DOS Process Agent
Name |
Role |
Address |
CHRYSTIE SUPPLY CORP.
|
DOS Process Agent
|
12 EAST 1ST ST., NEW YORK, NY, United States, 10003
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1803557
|
2009-10-28
|
DISSOLUTION BY PROCLAMATION
|
2009-10-28
|
C184676-4
|
1992-01-22
|
ASSUMED NAME CORP INITIAL FILING
|
1992-01-22
|
691-82
|
1946-05-06
|
CERTIFICATE OF INCORPORATION
|
1946-05-06
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11817665
|
0215000
|
1979-01-25
|
12 EAST FIRST STREET, New York -Richmond, NY, 10003
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1979-01-25
|
Case Closed |
1979-02-07
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1979-01-30 |
Abatement Due Date |
1979-02-02 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1979-01-30 |
Abatement Due Date |
1979-02-09 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State