Search icon

ASSOCIATED WIRE PRODUCTS CORP.

Company Details

Name: ASSOCIATED WIRE PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1959 (66 years ago)
Date of dissolution: 27 Apr 1994
Entity Number: 119832
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LEO SALON DOS Process Agent 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
940427000116 1994-04-27 CERTIFICATE OF DISSOLUTION 1994-04-27
B512879-2 1987-06-24 ASSUMED NAME CORP INITIAL FILING 1987-06-24
A501978-6 1978-07-18 CERTIFICATE OF MERGER 1978-07-18
161656 1959-05-22 CERTIFICATE OF INCORPORATION 1959-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
758342 0215600 1989-01-16 125 WALNUT AVENUE, BRONX, NY, 10454
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-01-18
Case Closed 1989-10-04

Related Activity

Type Referral
Activity Nr 901100503
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1989-03-29
Abatement Due Date 1989-04-13
Nr Instances 5
Nr Exposed 24
Related Event Code (REC) Referral
Gravity 05
106829492 0215600 1989-01-03 125 WALNUT AVENUE, BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-18
Case Closed 1989-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100030 A02
Issuance Date 1989-02-09
Abatement Due Date 1989-02-12
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 III
Issuance Date 1989-02-09
Abatement Due Date 1989-03-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1989-02-09
Abatement Due Date 1989-02-12
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1989-02-09
Abatement Due Date 1989-02-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-02-09
Abatement Due Date 1989-02-12
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Gravity 07
11841640 0215600 1982-10-27 860 E 136 ST, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-27
Case Closed 1982-10-28
12098117 0235500 1975-08-18 860 EAST 136 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-08-18
Emphasis N: TARGH
Case Closed 1984-03-10
11601887 0235200 1973-04-17 860 EAST 136 STREET, New York -Richmond, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-30
Abatement Due Date 1973-05-21
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-04-30
Abatement Due Date 1973-05-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1973-04-30
Abatement Due Date 1973-05-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-04-30
Abatement Due Date 1973-05-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IV0
Issuance Date 1973-04-30
Abatement Due Date 1973-05-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State