Search icon

A & B ARTISTIC WIG CORP.

Company Details

Name: A & B ARTISTIC WIG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1956 (69 years ago)
Date of dissolution: 26 Oct 1987
Entity Number: 102001
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 5-06 51ST AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & B ARTISTIC WIG CORP. DOS Process Agent 5-06 51ST AVE., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1956-01-05 1970-04-13 Address 890 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B558671-3 1987-10-26 CERTIFICATE OF DISSOLUTION 1987-10-26
B186101-2 1985-01-25 ASSUMED NAME CORP INITIAL FILING 1985-01-25
A610711-3 1979-10-02 CERTIFICATE OF AMENDMENT 1979-10-02
A167651-4 1974-07-08 CERTIFICATE OF AMENDMENT 1974-07-08
827023-3 1970-04-13 CERTIFICATE OF AMENDMENT 1970-04-13
811 1956-01-05 CERTIFICATE OF INCORPORATION 1956-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11895778 0215600 1982-10-18 5 06 51ST AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-18
Case Closed 1982-10-25
11581451 0214700 1974-05-29 5-06 51 AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-06-06
Abatement Due Date 1974-06-27
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-06-06
Abatement Due Date 1974-06-27
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1974-06-06
Abatement Due Date 1974-07-31
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 86
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-06-06
Abatement Due Date 1974-06-27
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-06-06
Abatement Due Date 1974-06-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-06-06
Abatement Due Date 1974-06-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
11584356 0214700 1973-12-18 506 51 ABE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1973-12-27
Abatement Due Date 1974-01-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1973-12-27
Abatement Due Date 1974-01-31
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State