Name: | ACCURATE SPOOL & TUBE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1982 (43 years ago) |
Date of dissolution: | 29 Dec 1986 |
Entity Number: | 767155 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | New York |
Address: | HOWARD, 40 WALL ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WIKLER GOTTLIEB TAYLOR & | DOS Process Agent | HOWARD, 40 WALL ST., NEW YORK, NY, United States, 10005 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B435279-3 | 1986-12-16 | CERTIFICATE OF MERGER | 1986-12-29 |
A864165-4 | 1982-04-30 | CERTIFICATE OF INCORPORATION | 1982-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11664646 | 0235300 | 1981-10-21 | 25 5TH ST, New York -Richmond, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320367360 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-12-28 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-12-08 |
Case Closed | 1979-06-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-12-14 |
Abatement Due Date | 1978-12-18 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Contest Date | 1979-01-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 B01 |
Issuance Date | 1978-12-14 |
Abatement Due Date | 1978-12-18 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Contest Date | 1979-01-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1978-12-14 |
Abatement Due Date | 1978-12-22 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1978-12-14 |
Abatement Due Date | 1979-01-26 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State