Search icon

PICKER ACCESSORIES INC.

Company Details

Name: PICKER ACCESSORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1948 (77 years ago)
Date of dissolution: 31 Mar 1983
Entity Number: 63413
ZIP code: 10005
County: Broome
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1975-07-07 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1960-01-06 1975-07-07 Address 1968 EASTCHESTER RD., BRONX, NY, 10461, USA (Type of address: Service of Process)
1948-06-10 1960-01-06 Address 47-41 LITTLE NECK, PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-989 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B063546-2 1984-01-30 ASSUMED NAME CORP INITIAL FILING 1984-01-30
A964111-4 1983-03-28 CERTIFICATE OF MERGER 1983-03-31
A245392-3 1975-07-07 CERTIFICATE OF AMENDMENT 1975-07-07
724547-4 1968-12-20 CERTIFICATE OF MERGER 1968-12-31
194559 1960-01-06 CERTIFICATE OF AMENDMENT 1960-01-06
7299-44 1948-06-10 CERTIFICATE OF INCORPORATION 1948-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12086427 0235500 1979-10-18 4231 VIRED AVENUE, New York -Richmond, NY, 10470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-19
Case Closed 1979-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100158 B03
Issuance Date 1979-11-07
Abatement Due Date 1979-11-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-11-07
Abatement Due Date 1979-11-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-11-07
Abatement Due Date 1979-11-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State