Search icon

CANTON NOODLE MFG. CO. INC.

Company Details

Name: CANTON NOODLE MFG. CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1951 (74 years ago)
Date of dissolution: 31 Oct 1990
Entity Number: 66424
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
% GIDEN & GIDEN DOS Process Agent 154 NASSAU ST., NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1951-01-29 1951-05-28 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
901031000126 1990-10-31 CERTIFICATE OF DISSOLUTION 1990-10-31
B613365-2 1988-03-11 ASSUMED NAME CORP INITIAL FILING 1988-03-11
B188290-3 1985-01-31 CERTIFICATE OF AMENDMENT 1985-01-31
8017-14 1951-05-28 CERTIFICATE OF AMENDMENT 1951-05-28
7942-101 1951-01-29 CERTIFICATE OF INCORPORATION 1951-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2029593 0215000 1985-05-14 101 MOTT ST., NEW YORK, NY, 10013
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-05-14
Case Closed 1985-05-14
11816535 0215000 1978-05-31 101 MOTT STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-31
Case Closed 1978-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-02
Abatement Due Date 1978-06-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-06-02
Abatement Due Date 1978-06-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-06-02
Abatement Due Date 1978-06-23
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State