Search icon

SLIDE-RITE MFG. CORP.

Company Details

Name: SLIDE-RITE MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1959 (66 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 116074
ZIP code: 10279
County: New York
Place of Formation: New York
Address: 233 B'WAY, NEW YORK, NY, United States, 10279

DOS Process Agent

Name Role Address
%MORRIS GOLDMAN DOS Process Agent 233 B'WAY, NEW YORK, NY, United States, 10279

Filings

Filing Number Date Filed Type Effective Date
DP-585123 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B415877-2 1986-10-23 ASSUMED NAME CORP INITIAL FILING 1986-10-23
139975 1959-01-08 CERTIFICATE OF INCORPORATION 1959-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11886835 0215600 1982-10-21 47 28 37 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-21
Case Closed 1982-10-25
11565504 0214700 1974-05-23 42-37 CRESCENT ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-05-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-05-31
Abatement Due Date 1974-06-04
Nr Instances 1
11485513 0214700 1974-03-04 42 37 CRESCENT ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-03-06
Abatement Due Date 1974-05-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-03-06
Abatement Due Date 1974-05-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 13
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-03-06
Abatement Due Date 1974-07-11
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 21
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-03-06
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-03-06
Abatement Due Date 1974-07-11
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-03-06
Abatement Due Date 1974-05-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1974-03-06
Abatement Due Date 1974-05-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-03-06
Abatement Due Date 1974-07-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 8
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-03-06
Abatement Due Date 1974-05-09
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-03-06
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-03-06
Abatement Due Date 1974-03-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State