-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
SCREAMERS, INC.
Company Details
Name: |
SCREAMERS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Mar 1983 (42 years ago)
|
Date of dissolution: |
23 Sep 1998 |
Entity Number: |
831184 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
423 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
WALTER SPAETH
|
Chief Executive Officer
|
423 WEST 55TH STREET, NEW YORK, NY, United States, 10019
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
423 WEST 55TH STREET, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1983-03-28
|
1993-06-02
|
Address
|
423 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1397700
|
1998-09-23
|
DISSOLUTION BY PROCLAMATION
|
1998-09-23
|
940427002745
|
1994-04-27
|
BIENNIAL STATEMENT
|
1994-03-01
|
930602002557
|
1993-06-02
|
BIENNIAL STATEMENT
|
1993-03-01
|
A964257-4
|
1983-03-28
|
CERTIFICATE OF INCORPORATION
|
1983-03-28
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
300618006
|
0215000
|
1998-06-21
|
2039 STILLWELL AVE., BROOKLYN, NY, 11234
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1998-06-24
|
Emphasis |
L: FALL
|
Case Closed |
2000-06-28
|
Related Activity
Type |
Referral |
Activity Nr |
200852481 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260501 B01 |
Issuance Date |
1998-07-09 |
Abatement Due Date |
1998-07-14 |
Current Penalty |
375.0 |
Initial Penalty |
375.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260503 A01 |
Issuance Date |
1998-07-09 |
Abatement Due Date |
1998-07-21 |
Current Penalty |
375.0 |
Initial Penalty |
375.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
|
Date of last update: 28 Feb 2025
Sources:
New York Secretary of State