Search icon

SERVICE FOLDING BOX CO., INC.

Company Details

Name: SERVICE FOLDING BOX CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1953 (71 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 93018
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 28 EAST 29TH ST., BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERVICE FOLDING BOX CO., INC. DOS Process Agent 28 EAST 29TH ST., BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
1953-12-29 1954-04-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-816981 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B446427-2 1987-01-15 ASSUMED NAME CORP INITIAL FILING 1987-01-15
8714-100 1954-04-16 CERTIFICATE OF AMENDMENT 1954-04-16
8630-28 1953-12-29 CERTIFICATE OF INCORPORATION 1953-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11675238 0235300 1978-09-19 55 EAST 28TH STREET, New York -Richmond, NY, 11226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-19
Case Closed 1978-10-18

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-09-25
Abatement Due Date 1978-10-09
Nr Instances 4
Citation ID 01001B
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1978-09-25
Abatement Due Date 1978-10-09
Nr Instances 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-10-03
Abatement Due Date 1978-10-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State