Search icon

SHELDON INDUSTRIES, INC.

Company Details

Name: SHELDON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1959 (66 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 117473
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 67 WALL ST, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD S BERNSTEIN DOS Process Agent 67 WALL ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1959-02-24 1978-05-02 Address 33 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1799960 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B418635-2 1986-10-30 ASSUMED NAME CORP INITIAL FILING 1986-10-30
A483184-3 1978-05-02 CERTIFICATE OF AMENDMENT 1978-05-02
149783 1959-03-06 CERTIFICATE OF AMENDMENT 1959-03-06
147955 1959-02-24 CERTIFICATE OF INCORPORATION 1959-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11686367 0235300 1975-09-22 701 CHESTER STREET, New York -Richmond, NY, 11236
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-22
Case Closed 1984-03-10
11688926 0235300 1975-08-14 701 CHESTER STREET, New York -Richmond, NY, 11236
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1975-08-14
Emphasis N: PPRESS
Case Closed 1977-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-08-22
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002
Issuance Date 1975-08-22
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-08-22
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176
Issuance Date 1975-08-22
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-08-22
Abatement Due Date 1975-09-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252
Issuance Date 1975-08-22
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022
Issuance Date 1975-08-22
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036
Issuance Date 1975-08-22
Abatement Due Date 1975-08-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252
Issuance Date 1975-08-22
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219
Issuance Date 1975-08-22
Abatement Due Date 1975-09-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100217
Issuance Date 1975-08-22
Abatement Due Date 1975-08-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-08-22
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-08-22
Abatement Due Date 1975-08-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-22
Abatement Due Date 1975-08-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-08-22
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-08-22
Abatement Due Date 1975-08-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State