Name: | SERVICE PLATING CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1950 (75 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 64325 |
ZIP code: | 10801 |
County: | New York |
Place of Formation: | New York |
Address: | 690 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 690 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ALFRED ACCINELLI | Chief Executive Officer | C/O NEW ROCHELLE AMOCO, 690 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 1998-01-30 | Address | %NEW ROCHELLE AMOCO, 690 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1950-02-02 | 1995-04-06 | Address | 108-110 WOOSTER ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796588 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020131002311 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
980130002395 | 1998-01-30 | BIENNIAL STATEMENT | 1998-02-01 |
950406002189 | 1995-04-06 | BIENNIAL STATEMENT | 1994-02-01 |
C198625-2 | 1993-04-09 | ASSUMED NAME CORP INITIAL FILING | 1993-04-09 |
901205000354 | 1990-12-05 | CERTIFICATE OF MERGER | 1990-12-05 |
959388-3 | 1972-01-13 | CERTIFICATE OF AMENDMENT | 1972-01-13 |
7691-116 | 1950-02-02 | CERTIFICATE OF INCORPORATION | 1950-02-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11674918 | 0235300 | 1981-11-30 | 154 N 7TH STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11666963 | 0235300 | 1980-12-04 | 154 NORTH 7TH STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320366537 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100094 D11 I |
Issuance Date | 1981-01-07 |
Abatement Due Date | 1981-01-19 |
Nr Instances | 2 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-09-05 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-07-16 |
Case Closed | 1975-09-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 024545 |
Issuance Date | 1975-08-12 |
Abatement Due Date | 1975-08-15 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E |
Issuance Date | 1975-08-12 |
Abatement Due Date | 1975-08-15 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100095 B01 |
Issuance Date | 1975-08-12 |
Abatement Due Date | 1975-09-29 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100107 C06 |
Issuance Date | 1975-08-12 |
Abatement Due Date | 1975-08-26 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State