Search icon

PYRAMID PAINT PRODUCTS, INC.

Company Details

Name: PYRAMID PAINT PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1954 (71 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 94494
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: ROTHMAN, 801 SECOND AVE., NEW YORK, NY, United States, 10017
Principal Address: 761 EAST 42ND ST., BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FERZIGER WOHL FINKELSTEIN & DOS Process Agent ROTHMAN, 801 SECOND AVE., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1954-06-01 1984-06-14 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1394574 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950502002011 1995-05-02 BIENNIAL STATEMENT 1993-06-01
B112111-3 1984-06-14 CERTIFICATE OF AMENDMENT 1984-06-14
B059501-2 1984-01-17 ASSUMED NAME CORP INITIAL FILING 1984-01-17
8746-31 1954-06-01 CERTIFICATE OF INCORPORATION 1954-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1084953 0215000 1985-03-07 761 EAST 42 ST, BROOKLYN, NY, 11210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-03-07
Case Closed 1985-03-15

Related Activity

Type Complaint
Activity Nr 70515309
Health Yes
11669504 0235300 1974-09-12 761 EAST 42ND STREET, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-09-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-09-20
Abatement Due Date 1974-09-23
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State