Search icon

IMPERIAL COIL CORP.

Company Details

Name: IMPERIAL COIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1947 (78 years ago)
Date of dissolution: 14 Jul 1989
Entity Number: 79671
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
SIDNEY KEATS DOS Process Agent 270 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C033330-3 1989-07-14 CERTIFICATE OF DISSOLUTION 1989-07-14
A915400-2 1982-10-28 ASSUMED NAME CORP INITIAL FILING 1982-10-28
6989-53 1947-04-09 CERTIFICATE OF INCORPORATION 1947-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11744455 0215000 1982-05-14 1718 WEIRFIELD STREET, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-05-14
Case Closed 1982-05-26
11672862 0235300 1976-04-06 1718 WEIRFIELD STREET, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-07
Case Closed 1976-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-16
Abatement Due Date 1976-04-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-16
Abatement Due Date 1976-04-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-16
Abatement Due Date 1976-04-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-16
Abatement Due Date 1976-05-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-04-16
Abatement Due Date 1976-05-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State