Search icon

VILLAGE DYE WORKS, INC.

Company Details

Name: VILLAGE DYE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1955 (70 years ago)
Date of dissolution: 29 Oct 1990
Entity Number: 105062
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 749 EAST 43RD 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
VILLAGE DYE WORKS, INC. DOS Process Agent 749 EAST 43RD ST, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1955-10-04 1986-07-10 Address 9-11 WEST 4TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
901029000067 1990-10-29 CERTIFICATE OF DISSOLUTION 1990-10-29
B378763-2 1986-07-10 CERTIFICATE OF AMENDMENT 1986-07-10
B317999-2 1986-02-04 ASSUMED NAME CORP INITIAL FILING 1986-02-04
9118-60 1955-10-04 CERTIFICATE OF INCORPORATION 1955-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11762572 0215000 1983-07-18 759 E 43RD ST, New York -Richmond, NY, 11210
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-07-18
Case Closed 1983-07-22
11661543 0235300 1979-06-05 759 EAST 43RD STREET, New York -Richmond, NY, 11210
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-06-05
Case Closed 1984-03-10
11661063 0235300 1979-01-02 759 EAST 43 STREET, New York -Richmond, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-10
Case Closed 1979-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-01-22
Abatement Due Date 1979-02-20
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-02-15
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-01-22
Abatement Due Date 1979-02-20
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-02-15
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-01-22
Abatement Due Date 1979-02-20
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-02-15
Nr Instances 16
Citation ID 01004
Citaton Type Serious
Standard Cited 19100262 Y01 II
Issuance Date 1979-01-22
Abatement Due Date 1979-02-20
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-02-15
Nr Instances 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1979-01-22
Abatement Due Date 1979-01-25
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-02-15
Nr Instances 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-01-22
Abatement Due Date 1979-01-25
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1979-02-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-01-22
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1979-01-22
Abatement Due Date 1979-03-20
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State