Search icon

AMERICAN CHARM CORP.

Company Details

Name: AMERICAN CHARM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1949 (76 years ago)
Date of dissolution: 29 Oct 1985
Entity Number: 61311
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HOWARD A. ROSENBERG DOS Process Agent 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
B282550-6 1985-10-29 CERTIFICATE OF MERGER 1985-10-29
A784001-2 1981-07-23 ASSUMED NAME CORP INITIAL FILING 1981-07-23
7468-20 1949-02-25 CERTIFICATE OF INCORPORATION 1949-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11819075 0215000 1975-08-14 48 WEST 48 STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-14
Case Closed 1975-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-21
Abatement Due Date 1975-08-26
Contest Date 1975-09-15
Final Order 1975-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-21
Abatement Due Date 1975-08-26
Contest Date 1975-09-15
Final Order 1975-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-21
Abatement Due Date 1975-08-26
Contest Date 1975-09-15
Final Order 1975-11-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-21
Abatement Due Date 1975-09-26
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-09-15
Final Order 1975-11-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-08-21
Abatement Due Date 1975-09-26
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-09-15
Final Order 1975-11-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-08-21
Abatement Due Date 1975-08-26
Current Penalty 12.0
Initial Penalty 25.0
Contest Date 1975-09-15
Final Order 1975-11-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-21
Abatement Due Date 1975-09-26
Initial Penalty 25.0
Contest Date 1975-09-15
Final Order 1975-11-15
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-08-21
Abatement Due Date 1975-08-26
Initial Penalty 25.0
Contest Date 1975-09-15
Final Order 1975-11-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State