Name: | SPINNER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1956 (68 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 97913 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 971 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 10
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPINNER INDUSTRIES, INC., CONNECTICUT | 0043348 | CONNECTICUT |
Name | Role | Address |
---|---|---|
STEAM CLEANER SALES CO. INC. | DOS Process Agent | 971 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245679 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20060316067 | 2006-03-16 | ASSUMED NAME CORP INITIAL FILING | 2006-03-16 |
000912000367 | 2000-09-12 | ANNULMENT OF DISSOLUTION | 2000-09-12 |
DP-1147456 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
519364-3 | 1965-09-29 | CERTIFICATE OF AMENDMENT | 1965-09-29 |
37068 | 1956-10-22 | CERTIFICATE OF INCORPORATION | 1956-10-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17938705 | 0215000 | 1996-06-27 | 4113 4TH AVE, BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902064682 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1996-07-16 |
Abatement Due Date | 1996-07-22 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260350 A01 |
Issuance Date | 1996-07-15 |
Abatement Due Date | 1996-07-19 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1996-07-16 |
Abatement Due Date | 1996-07-22 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1996-07-16 |
Abatement Due Date | 1996-08-30 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1996-07-16 |
Abatement Due Date | 1996-07-30 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1996-07-16 |
Abatement Due Date | 1996-08-30 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State