Search icon

ANDREW CATAPANO CO. INC.

Company Details

Name: ANDREW CATAPANO CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1949 (76 years ago)
Date of dissolution: 06 Aug 1990
Entity Number: 61756
County: Queens
Place of Formation: New York
Address: 88-43 76TH AVE., GLENDALE, NY, United States

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW CATAPANO CO. INC. DOS Process Agent 88-43 76TH AVE., GLENDALE, NY, United States

History

Start date End date Type Value
1949-04-06 1960-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
900806000488 1990-08-06 CERTIFICATE OF MERGER 1990-08-06
A825435-4 1981-12-21 CERTIFICATE OF MERGER 1981-12-21
Z024194-2 1980-10-28 ASSUMED NAME CORP INITIAL FILING 1980-10-28
A239072-3 1975-06-09 CERTIFICATE OF AMENDMENT 1975-06-09
208985 1960-04-01 CERTIFICATE OF AMENDMENT 1960-04-01
7493-21 1949-04-06 CERTIFICATE OF INCORPORATION 1949-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11911930 0215600 1982-05-12 1695 GRAND AVE, New York -Richmond, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-21
Case Closed 1982-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1982-06-04
Abatement Due Date 1982-06-10
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1982-06-04
Abatement Due Date 1982-06-10
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-06-04
Abatement Due Date 1982-06-14
Nr Instances 10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State