Name: | TENZER BROS. STEEL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1947 (78 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 78939 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 306 WEST 38TH ST., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
TENZER BROS. STEEL PRODUCTS, INC. | DOS Process Agent | 306 WEST 38TH ST., NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1509581 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
C248741-2 | 1997-06-17 | ASSUMED NAME CORP INITIAL FILING | 1997-06-17 |
6911-37 | 1947-01-06 | CERTIFICATE OF INCORPORATION | 1947-01-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11718228 | 0215000 | 1979-01-15 | 306 W 38 ST, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1979-01-26 |
Abatement Due Date | 1979-02-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1979-01-26 |
Abatement Due Date | 1979-02-16 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1979-01-26 |
Abatement Due Date | 1979-02-16 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1979-01-26 |
Abatement Due Date | 1979-02-16 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State