Search icon

SIEGMAN-AMBRO, INC.

Company Details

Name: SIEGMAN-AMBRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1949 (76 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 61807
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BESSIE RAY GEFFNER DOS Process Agent 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-91093 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
Z010783-2 1980-04-30 ASSUMED NAME CORP INITIAL FILING 1980-04-30
7495-28 1949-04-08 CERTIFICATE OF INCORPORATION 1949-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774775 0215000 1977-10-21 198 EAST 58 STREET, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-21
Case Closed 1977-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-11-04
Abatement Due Date 1977-11-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-11-04
Abatement Due Date 1977-11-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1977-11-04
Abatement Due Date 1977-11-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1977-11-04
Abatement Due Date 1977-11-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-11-04
Abatement Due Date 1977-11-28
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-11-04
Abatement Due Date 1977-11-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-04
Abatement Due Date 1977-11-28
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State