Search icon

SERVICE PLATING CO., LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ALFRED ACCINELLI Chief Executive Officer C/O NEW ROCHELLE AMOCO, 690 MAIN ST, NEW ROCHELLE, NY, United States, 10801

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11674918 0235300 1981-11-30 154 N 7TH STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-30
Case Closed 1981-12-01
11666963 0235300 1980-12-04 154 NORTH 7TH STREET, New York -Richmond, NY, 11211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-12-15
Case Closed 1981-02-03

Related Activity

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
11672052 0235300 1975-09-05 154 NORTH SEVENTH STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-05
Case Closed 1984-03-10
11684867 0235300 1975-07-15 154 N 7TH STREET, New York -Richmond, NY, 11211
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