-
Home Page
›
-
Counties
›
-
Kings
›
-
10007
›
-
GLO-COLD CO., INC.
Company Details
Name: |
GLO-COLD CO., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Oct 1949 (76 years ago)
|
Date of dissolution: |
29 Sep 1982 |
Entity Number: |
63752 |
ZIP code: |
10007
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
305 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
% HENRY FRUITSTONE
|
DOS Process Agent
|
305 BROADWAY, NEW YORK, NY, United States, 10007
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-67433
|
1982-09-29
|
DISSOLUTION BY PROCLAMATION
|
1982-09-29
|
Z028350-2
|
1981-05-26
|
ASSUMED NAME CORP INITIAL FILING
|
1981-05-26
|
7600-124
|
1949-10-05
|
CERTIFICATE OF INCORPORATION
|
1949-10-05
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11919289
|
0215600
|
1975-06-24
|
42-16 28 AVENUE, NY, 11103
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-06-24
|
Case Closed |
1984-03-10
|
|
11831567
|
0215600
|
1975-05-27
|
42-16 28 AVENUE, NY, 11103
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-05-27
|
Case Closed |
1975-06-27
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100212 A05 |
Issuance Date |
1975-05-29 |
Abatement Due Date |
1975-06-20 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 |
Issuance Date |
1975-05-29 |
Abatement Due Date |
1975-06-20 |
Nr Instances |
2 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100037 Q01 |
Issuance Date |
1975-05-29 |
Abatement Due Date |
1975-06-20 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100037 Q02 |
Issuance Date |
1975-05-29 |
Abatement Due Date |
1975-06-20 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100101 B |
Issuance Date |
1975-05-29 |
Abatement Due Date |
1975-06-20 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100215 A04 |
Issuance Date |
1975-05-29 |
Abatement Due Date |
1975-06-20 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100025 D01 X |
Issuance Date |
1975-05-29 |
Abatement Due Date |
1975-06-20 |
Nr Instances |
1 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100022 B02 |
Issuance Date |
1975-05-29 |
Abatement Due Date |
1975-06-20 |
Nr Instances |
1 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1975-05-29 |
Abatement Due Date |
1975-06-20 |
Nr Instances |
1 |
|
Citation ID |
01010 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1975-05-29 |
Abatement Due Date |
1975-06-20 |
Nr Instances |
1 |
|
Citation ID |
01011 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1975-05-29 |
Abatement Due Date |
1975-06-20 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State