Search icon

CURTIS-PLEAT INC.

Company Details

Name: CURTIS-PLEAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1983 (42 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 871033
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 94 MORRIS ST., ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CURTIS-PLEAT INC. DOS Process Agent 94 MORRIS ST., ALBANY, NY, United States, 12208

Filings

Filing Number Date Filed Type Effective Date
DP-651228 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B024983-4 1983-09-30 CERTIFICATE OF INCORPORATION 1983-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2263911 0213100 1986-01-02 UNION COLLEGE, UNION STREET, SCHENECTADY, NY, 12308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-02
Case Closed 1988-02-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1986-01-09
Abatement Due Date 1986-01-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
2247880 0213100 1985-06-21 600 CRAIG STREET, SCHENECTADY, NY, 12304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-21
Case Closed 1985-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-07-08
Abatement Due Date 1985-07-06
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-07-08
Abatement Due Date 1985-07-06
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
10722809 0213100 1983-12-16 711 TROY SCHENECTADY ROAD, Latham, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-20
Case Closed 1984-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-12-29
Abatement Due Date 1984-01-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State