Search icon

NEW WORLD BUILDERS, INC.

Company Details

Name: NEW WORLD BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1987 (37 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1184137
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 58 SECOND AVENUE, APT 1, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW WORLD BUILDERS, INC. DOS Process Agent 58 SECOND AVENUE, APT 1, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-1554532 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
B579811-3 1987-12-16 CERTIFICATE OF INCORPORATION 1987-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106943319 0215000 1994-01-07 875 PARK AVE, 1ST FL., NEW YORK, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-01-10
Case Closed 1994-04-15

Related Activity

Type Complaint
Activity Nr 74985672
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1994-01-21
Abatement Due Date 1994-01-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-01-21
Abatement Due Date 1994-02-23
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-01-21
Abatement Due Date 1994-01-28
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-01-21
Abatement Due Date 1994-02-23
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260150 A01
Issuance Date 1994-01-21
Abatement Due Date 1994-01-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-01-21
Abatement Due Date 1994-01-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-01-21
Abatement Due Date 1994-01-26
Nr Instances 1
Nr Exposed 25
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State