Name: | COMMERCIAL STRUCTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1952 (73 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 85022 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 31 UNION SQUARE WEST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
COMMERCIAL STRUCTURES INC. | DOS Process Agent | 31 UNION SQUARE WEST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1952-09-19 | 1954-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C201511-1 | 1993-07-09 | ASSUMED NAME CORP DISCONTINUANCE | 1993-07-09 |
DP-650146 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
C038724-2 | 1989-07-31 | ASSUMED NAME CORP INITIAL FILING | 1989-07-31 |
8891-51 | 1954-12-27 | CERTIFICATE OF AMENDMENT | 1954-12-27 |
8317-9 | 1952-09-19 | CERTIFICATE OF INCORPORATION | 1952-09-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100491208 | 0215800 | 1987-12-04 | RT. 20, RICHFIELD SPRINGS, NY, 13439 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100305 G02 II |
Issuance Date | 1987-12-16 |
Abatement Due Date | 1987-12-24 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19100133 A01 |
Issuance Date | 1987-12-16 |
Abatement Due Date | 1987-12-19 |
Current Penalty | 320.0 |
Initial Penalty | 320.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19100106 D02 I |
Issuance Date | 1987-12-16 |
Abatement Due Date | 1987-12-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 03002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-12-16 |
Abatement Due Date | 1988-01-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State