Search icon

FINE CUTTING, INC.

Company Details

Name: FINE CUTTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1986 (38 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1133907
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 150 LAFAYETTE ST, FIFTH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINE CUTTING, INC. DOS Process Agent 150 LAFAYETTE ST, FIFTH FLOOR, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1272005 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B440682-4 1986-12-30 CERTIFICATE OF INCORPORATION 1986-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107196115 0215000 1993-07-19 76 MERCER STREET (SUB-BASEMENT), NEW YORK, NY, 10012
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-07-19
Case Closed 1996-03-25

Related Activity

Type Referral
Activity Nr 901797332
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-08-13
Abatement Due Date 1993-08-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1993-08-13
Abatement Due Date 1993-09-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1993-08-13
Abatement Due Date 1993-08-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1993-08-13
Abatement Due Date 1993-08-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1993-08-13
Abatement Due Date 1993-08-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-08-13
Abatement Due Date 1993-08-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1993-08-13
Abatement Due Date 1993-08-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 1993-08-13
Abatement Due Date 1993-08-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-08-13
Abatement Due Date 1993-08-18
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-08-13
Abatement Due Date 1993-08-18
Nr Instances 1
Nr Exposed 15
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State