Search icon

IMPERIAL EQUIPMENT CORP.

Company Details

Name: IMPERIAL EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1951 (74 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 67375
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: % NICOLOSI & SCIACCA, 213-38 40TH AVENUE, BAYSIDE, NY, United States, 11361
Principal Address: 1200 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER HUNTER Chief Executive Officer 790 BROADWAY, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % NICOLOSI & SCIACCA, 213-38 40TH AVENUE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1991-06-18 1993-09-15 Address 213-38 40TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1951-07-17 1981-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1951-07-17 1991-06-18 Address 88 AVE. B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1413664 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
930915002070 1993-09-15 BIENNIAL STATEMENT 1993-07-01
910618000148 1991-06-18 CERTIFICATE OF CHANGE 1991-06-18
A742246-5 1981-02-26 CERTIFICATE OF AMENDMENT 1981-02-26
Z025029-2 1980-12-15 ASSUMED NAME CORP INITIAL FILING 1980-12-15
8046-55 1951-07-17 CERTIFICATE OF INCORPORATION 1951-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100619212 0215000 1987-02-03 89 SOUTH STREET, NEW YORK, NY, 10038
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-02-13
Case Closed 1987-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1987-03-02
Abatement Due Date 1987-03-06
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 2
Nr Exposed 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State