Search icon

FINEST CASTING, INC.

Company Details

Name: FINEST CASTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 872510
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 48 WEST 48TH STREET, SUITE 1601, NEW YORK, NY, United States, 10036
Principal Address: 48 WEST 48TH ST., #1601, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F. CAN Chief Executive Officer 48 WEST 48TH STREET, #1601, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JEFFREY F. CAN DOS Process Agent 48 WEST 48TH STREET, SUITE 1601, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-11-05 2007-11-02 Address 48 WEST 48TH STREET, #500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-11-05 2007-11-02 Address 48 WEST 48TH ST., #500, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1983-10-06 2007-11-02 Address 125-10 QUEENS BLVD., SUITE 5, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109126 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071102002774 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051206002396 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031017002526 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011015002428 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991026002174 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971105002438 1997-11-05 BIENNIAL STATEMENT 1997-10-01
B027267-4 1983-10-06 CERTIFICATE OF INCORPORATION 1983-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310578778 0215000 2006-12-14 48 WEST 48 STREET, SUITE 500, NEW YORK, NY, 10036
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2006-12-14
Emphasis N: DI2006NR
Case Closed 2007-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2007-01-16
Abatement Due Date 2007-01-22
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 50
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State