Search icon

COMMERCIAL STRUCTURES INC.

Company Details

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

DOS Process Agent

Name Role Address
COMMERCIAL STRUCTURES INC. DOS Process Agent 31 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100491208 0215800 1987-12-04 RT. 20, RICHFIELD SPRINGS, NY, 13439
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-04
Case Closed 1988-01-29

Violation Items

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