Search icon

APEX VANITORY CORP.

Company Details

Name: APEX VANITORY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1953 (72 years ago)
Date of dissolution: 24 Sep 1980
Entity Number: 91062
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 648 WATKINS ST., BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
APEX VANITORY CORP. DOS Process Agent 648 WATKINS ST., BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
B128353-2 1984-08-01 ASSUMED NAME CORP INITIAL FILING 1984-08-01
DP-15059 1980-09-24 DISSOLUTION BY PROCLAMATION 1980-09-24
8453-92 1953-03-30 CERTIFICATE OF INCORPORATION 1953-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11720737 0215000 1974-06-13 540 MORGAN AVENUE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-13
Emphasis N: TIP
Case Closed 1977-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1974-06-19
Abatement Due Date 1974-06-24
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1974-06-19
Abatement Due Date 1974-06-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B05
Issuance Date 1974-06-19
Abatement Due Date 1974-07-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1974-06-19
Abatement Due Date 1974-06-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-06-19
Abatement Due Date 1974-07-10
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1974-06-19
Abatement Due Date 1974-07-10
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-06-19
Abatement Due Date 1974-07-10
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 G03
Issuance Date 1974-06-19
Abatement Due Date 1974-07-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 A01
Issuance Date 1974-06-19
Abatement Due Date 1974-07-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 D04
Issuance Date 1974-06-19
Abatement Due Date 1974-07-10
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State