Search icon

COMMODITY HAULAGE CORP.

Company Details

Name: COMMODITY HAULAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1951 (74 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 66253
County: New York
Place of Formation: New York
Address: 42 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SAMUEL BONOM DOS Process Agent 42 BROADWAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C216858-2 1994-11-15 ASSUMED NAME CORP INITIAL FILING 1994-11-15
DP-790292 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
7922-120 1951-01-05 CERTIFICATE OF INCORPORATION 1951-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11916236 0215600 1977-06-10 146-92 NEW YORK BLVD, NY, 11434
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-10
Case Closed 1984-03-10
11898889 0215600 1977-05-06 146-92 NEW YORK BLVD, NY, 11434
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-06
Case Closed 1977-11-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1977-05-11
Abatement Due Date 1977-06-09
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 4
11897295 0215600 1976-02-26 146-92 NEW YORK BLVD, NY, 11434
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-26
Case Closed 1984-03-10
11896503 0215600 1975-12-09 146-92 NEW YORK BLVD, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-09
Case Closed 1976-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1975-12-17
Abatement Due Date 1976-02-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-12-17
Abatement Due Date 1976-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-17
Abatement Due Date 1975-12-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-12-17
Abatement Due Date 1976-01-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-12-17
Abatement Due Date 1976-01-15
Nr Instances 9
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-12-17
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-12-17
Abatement Due Date 1976-01-15
Nr Instances 1

Date of last update: 12 Feb 2025

Sources: New York Secretary of State