Search icon

UNICORD INC.

Company Details

Name: UNICORD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1986 (39 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 1077246
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 320 PARK PLACE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNICORD INC. DOS Process Agent 320 PARK PLACE, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
DP-589335 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B351107-3 1986-04-25 CERTIFICATE OF INCORPORATION 1986-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11473352 0214700 1973-02-21 33 FROST ST, Westbury, NY, 11590
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1973-02-21
Case Closed 1984-03-10
11472974 0214700 1973-01-12 33 FROST ST, Westbury, NY, 11590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-01-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-01-16
Abatement Due Date 1973-02-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-01-16
Abatement Due Date 1973-02-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1973-01-16
Abatement Due Date 1973-02-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-01-16
Abatement Due Date 1973-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-01-16
Abatement Due Date 1973-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-01-16
Abatement Due Date 1973-02-16
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-01-16
Abatement Due Date 1973-02-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-01-16
Abatement Due Date 1973-02-16
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-01-16
Abatement Due Date 1973-02-16
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-01-16
Abatement Due Date 1973-03-16
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State