Search icon

EMPIRE STATE VARNISH CO., INC.

Company Details

Name: EMPIRE STATE VARNISH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1986 (38 years ago)
Entity Number: 1131583
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BOTEIN HAYS & SKLAR DOS Process Agent 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Filings

Filing Number Date Filed Type Effective Date
B461776-3 1987-02-25 CERTIFICATE OF AMENDMENT 1987-02-25
B437031-4 1986-12-18 CERTIFICATE OF INCORPORATION 1986-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313516577 0215000 2009-07-07 38 VARICK ST, BROOKLYN, NY, 11222
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2009-07-07
Emphasis L: HHHT50
Case Closed 2009-07-07
1081538 0215000 1984-11-08 38 VARICK STREET, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-11-08
Emphasis N: ASBESTOS
Case Closed 1984-11-14
11672821 0235300 1976-03-19 38 VARICK STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-19
Case Closed 1976-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-25
Abatement Due Date 1976-04-06
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 E02
Issuance Date 1976-03-25
Abatement Due Date 1976-04-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-25
Abatement Due Date 1976-04-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-25
Abatement Due Date 1976-04-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State