Search icon

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