Search icon

CARNATION CONVERTERS, INC.

Company Details

Name: CARNATION CONVERTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1954 (71 years ago)
Date of dissolution: 12 Jun 2008
Entity Number: 94465
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 66-51 SAUNDERS ST., FOREST HILLS, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JOSEPH FISCHER DOS Process Agent 66-51 SAUNDERS ST., FOREST HILLS, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
080612000167 2008-06-12 CERTIFICATE OF DISSOLUTION 2008-06-12
B260998-2 1985-08-26 ASSUMED NAME CORP INITIAL FILING 1985-08-26
8743-55 1954-05-26 CERTIFICATE OF INCORPORATION 1954-05-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-07-26
Type:
Planned
Address:
20 22 130 STREET, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-01-28
Type:
Planned
Address:
20-22 150TH STREET, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-12-19
Type:
FollowUp
Address:
20-22 130TH STREET, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-03
Type:
Planned
Address:
20-22 130 STREET, New York -Richmond, NY, 11356
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-10-20
Type:
Planned
Address:
20-22 130TH STREET, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State