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
Name | Role | Address |
---|---|---|
FERZIGER WOHL FINKELSTEIN & | DOS Process Agent | ROTHMAN, 801 SECOND AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1084953 | 0215000 | 1985-03-07 | 761 EAST 42 ST, BROOKLYN, NY, 11210 | |||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70515309 |
Health | Yes |
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