Search icon

ADVANCO PRODUCTS, INC.

Company Details

Name: ADVANCO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1954 (71 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 94180
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 76-05 51ST AVE., ELMHURST, NY, United States, 11373

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
ADVANCO PRODUCTS, INC. DOS Process Agent 76-05 51ST AVE., ELMHURST, NY, United States, 11373

History

Start date End date Type Value
1966-02-11 1977-10-13 Shares Share type: PAR VALUE, Number of shares: 1166, Par value: 50
1954-04-26 1966-03-03 Address 18 EAST 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2130776 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
B224954-2 1985-05-10 ASSUMED NAME CORP INITIAL FILING 1985-05-10
A435482-3 1977-10-13 CERTIFICATE OF AMENDMENT 1977-10-13
546083-3 1966-03-03 CERTIFICATE OF AMENDMENT 1966-03-03
543034-3 1966-02-11 CERTIFICATE OF AMENDMENT 1966-02-11
8720-111 1954-04-26 CERTIFICATE OF INCORPORATION 1954-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11841418 0215600 1982-09-20 76 05 51 AVE, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-20
Case Closed 1982-09-21
11899721 0215600 1977-10-03 76-05 51 AVENUE, New York -Richmond, NY, 11373
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-03
Case Closed 1984-03-10
11899408 0215600 1977-08-03 76-05 51 AVENUE, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-03
Case Closed 1978-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-09-06
Abatement Due Date 1977-09-29
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-09-06
Abatement Due Date 1977-09-29
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1977-09-15
Nr Instances 12
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-09-06
Abatement Due Date 1977-09-29
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1977-09-15
Nr Instances 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1977-09-06
Abatement Due Date 1977-09-29
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1977-09-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-09-06
Abatement Due Date 1977-09-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-09-06
Abatement Due Date 1977-09-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-09-06
Abatement Due Date 1977-09-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-09-06
Abatement Due Date 1977-09-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-09-06
Abatement Due Date 1977-09-29
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State