Search icon

GEORGE WELLS RUGS, INC.

Company Details

Name: GEORGE WELLS RUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1959 (66 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 115890
ZIP code: 11545
County: Kings
Place of Formation: New York
Address: 565 CEDAR SWAMP ROAD, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES F. BEASLEY DOS Process Agent 565 CEDAR SWAMP ROAD, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
JAMES F. BEASLEY Chief Executive Officer 565 CEDAR SWAMP ROAD, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
1959-01-05 1995-06-15 Address 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1525158 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
950615002143 1995-06-15 BIENNIAL STATEMENT 1994-01-01
B430445-2 1986-12-03 ASSUMED NAME CORP INITIAL FILING 1986-12-03
139115 1959-01-05 CERTIFICATE OF INCORPORATION 1959-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11480571 0214700 1979-05-11 565 CEDAR SWAMP RD, Old Brookville, NY, 11545
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-11
Case Closed 1984-03-10
11570322 0214700 1976-12-15 565 CEDAR SWAMP ROAD, Glen Head, NY, 11545
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-15
Case Closed 1977-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-12-16
Abatement Due Date 1976-12-19
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-16
Abatement Due Date 1977-01-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State