Search icon

CAPITOL FIREPROOF DOOR CORP.

Company Details

Name: CAPITOL FIREPROOF DOOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1947 (77 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 80842
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 636 CONCORD AVENUE, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-542-7048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 636 CONCORD AVENUE, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
HOWARD LEVINE Chief Executive Officer 434 HASBROUCK BOULEVARD, ORADELL, NJ, United States, 07649

History

Start date End date Type Value
1947-11-03 1995-04-10 Address 442 EAST 166TH ST., NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1947-11-03 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1533451 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
991201002516 1999-12-01 BIENNIAL STATEMENT 1999-11-01
971106002679 1997-11-06 BIENNIAL STATEMENT 1997-11-01
950410002020 1995-04-10 BIENNIAL STATEMENT 1993-11-01
A948332-2 1983-02-07 ASSUMED NAME CORP INITIAL FILING 1983-02-07
7131-50 1947-11-03 CERTIFICATE OF INCORPORATION 1947-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307661074 0216000 2004-10-04 636 CONCORD AVE, BRONX, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-04
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-09-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2004-10-20
Abatement Due Date 2004-12-08
Current Penalty 984.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2004-10-20
Abatement Due Date 2004-12-08
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-10-20
Abatement Due Date 2004-12-08
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-10-20
Abatement Due Date 2004-12-08
Current Penalty 1680.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-10-20
Abatement Due Date 2004-12-08
Current Penalty 984.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2004-10-20
Abatement Due Date 2004-12-08
Current Penalty 984.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2004-10-20
Abatement Due Date 2004-12-08
Current Penalty 408.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2004-10-20
Abatement Due Date 2004-12-08
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State