Search icon

TOP OF THE WORLD, INC.

Company Details

Name: TOP OF THE WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1055270
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4106 14TH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL GOLDBERG DOS Process Agent 4106 14TH AVENUE, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
DP-1797967 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B318047-4 1986-02-04 CERTIFICATE OF INCORPORATION 1986-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1037456 0213100 1985-02-28 TOP OF THE WORLD ROAD, QUEENSBURY, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-28
Case Closed 1985-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 1985-03-05
Abatement Due Date 1985-03-08
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1985-03-05
Abatement Due Date 1985-03-08
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1985-03-05
Abatement Due Date 1985-03-08
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-03-05
Abatement Due Date 1985-03-08
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1985-03-05
Abatement Due Date 1985-03-08
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State