Search icon

GENERAL ZIPPER CORP.

Headquarter

Company Details

Name: GENERAL ZIPPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1947 (78 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 80840
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 261 BROADWAY, RM. 411, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
GENERAL ZIPPER CORP. DOS Process Agent 261 BROADWAY, RM. 411, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
811109
State:
FLORIDA

History

Start date End date Type Value
1948-10-29 1958-12-19 Shares Share type: CAP, Number of shares: 0, Par value: 150000
1947-11-03 1948-10-29 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
20160719080 2016-07-19 ASSUMED NAME CORP DISCONTINUANCE 2016-07-19
DP-1577278 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
C279945-2 1999-10-19 ASSUMED NAME CORP INITIAL FILING 1999-10-19
136446 1958-12-19 CERTIFICATE OF AMENDMENT 1958-12-19
7384-4 1948-10-29 CERTIFICATE OF AMENDMENT 1948-10-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-11-01
Type:
Planned
Address:
48-15 32 PLACE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-01-14
Type:
FollowUp
Address:
48-15 32 PLACE, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-01-24
Type:
Planned
Address:
48-15 32 PLACE, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1973-11-09
Type:
Planned
Address:
48-15 32 PLACE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State