-
Home Page
›
-
Counties
›
-
Kings
›
-
11427
›
-
ALBEE SMOKING PIPE CORP.
Company Details
Name: |
ALBEE SMOKING PIPE CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Aug 1954 (71 years ago)
|
Date of dissolution: |
25 Sep 1991 |
Entity Number: |
95104 |
ZIP code: |
11427
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
86-64 208TH ST, HOLLIS, NY, United States, 11427 |
Shares Details
Shares issued
180
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
HELEN FERRARA
|
DOS Process Agent
|
86-64 208TH ST, HOLLIS, NY, United States, 11427
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-548616
|
1991-09-25
|
DISSOLUTION BY PROCLAMATION
|
1991-09-25
|
B070009-2
|
1984-02-16
|
ASSUMED NAME CORP INITIAL FILING
|
1984-02-16
|
8798-48
|
1954-08-17
|
CERTIFICATE OF INCORPORATION
|
1954-08-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11685401
|
0235300
|
1975-01-06
|
705 HART STREET, New York -Richmond, NY, 11211
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-01-06
|
Case Closed |
1984-03-10
|
|
11685302
|
0235300
|
1974-11-26
|
705 HART STREET, New York -Richmond, NY, 11221
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1974-11-26
|
Case Closed |
1975-01-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100219 E01 I |
Issuance Date |
1974-12-02 |
Abatement Due Date |
1974-12-23 |
Nr Instances |
2 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State