Name: | INTERSTATE WRECKING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1952 (73 years ago) |
Date of dissolution: | 02 Feb 2004 |
Entity Number: | 69235 |
ZIP code: | 07078 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 88 WESTVIEW ROAD, SHORT HILLS, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 WESTVIEW ROAD, SHORT HILLS, NJ, United States, 07078 |
Start date | End date | Type | Value |
---|---|---|---|
1954-07-19 | 2004-02-02 | Address | 8 WEST 40TH ST., ROOM 1410, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1952-03-11 | 1954-07-19 | Address | 55 WEST 42ND STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040202000383 | 2004-02-02 | SURRENDER OF AUTHORITY | 2004-02-02 |
B185653-2 | 1985-01-24 | ASSUMED NAME CORP INITIAL FILING | 1985-01-24 |
21042 | 1956-06-05 | CERTIFICATE OF AMENDMENT | 1956-06-05 |
F964-90 | 1954-07-19 | CERTIFICATE OF AMENDMENT | 1954-07-19 |
F908-4 | 1952-03-11 | APPLICATION OF AUTHORITY | 1952-03-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11744885 | 0215000 | 1983-02-03 | 610 LEXINGTON AVE, New York -Richmond, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320391097 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-02-17 |
Case Closed | 1982-04-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1982-02-25 |
Abatement Due Date | 1982-03-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 A01 |
Issuance Date | 1982-02-25 |
Abatement Due Date | 1982-03-05 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 I08 |
Issuance Date | 1982-02-25 |
Abatement Due Date | 1982-02-17 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260451 I09 |
Issuance Date | 1982-02-25 |
Abatement Due Date | 1982-02-17 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260451 I11 |
Issuance Date | 1982-02-25 |
Abatement Due Date | 1982-02-17 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State