Search icon

AKRON WRECKING CORP.

Company Details

Name: AKRON WRECKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1959 (66 years ago)
Entity Number: 120437
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 505 5TH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AKRON WRECKING CORP. DOS Process Agent 505 5TH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C036442-2 1989-07-24 ASSUMED NAME CORP INITIAL FILING 1989-07-24
165220 1959-06-15 CERTIFICATE OF INCORPORATION 1959-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11743507 0215000 1980-07-08 690 FIRST AVE, New York -Richmond, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-07-09
Case Closed 1981-09-03

Related Activity

Type Referral
Activity Nr 909032112

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 1980-09-09
Abatement Due Date 1980-10-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260103 B01
Issuance Date 1980-09-09
Abatement Due Date 1980-09-12
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1980-09-09
Abatement Due Date 1980-10-04
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260103 B01
Issuance Date 1980-09-09
Abatement Due Date 1980-09-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 1980-09-09
Abatement Due Date 1980-10-04
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1980-09-09
Abatement Due Date 1980-10-04
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260354 D
Issuance Date 1980-09-09
Abatement Due Date 1980-09-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
11734308 0215000 1979-04-24 400 MADISON AVE NE 53 CT, New York -Richmond, NY, 10022
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-04-27
Case Closed 1979-09-11

Related Activity

Type Complaint
Activity Nr 320378342

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1979-05-09
Abatement Due Date 1979-05-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1979-05-09
Abatement Due Date 1979-05-12
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101001 D02
Issuance Date 1979-05-31
Abatement Due Date 1979-06-12
Nr Instances 1
Related Event Code (REC) Complaint
11787876 0215000 1974-05-13 642-50 FIFTH AVENUE, New York -Richmond, NY, 10020
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1974-05-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1974-05-29
Abatement Due Date 1974-06-03
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1974-06-15
Nr Instances 23
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 D01
Issuance Date 1974-05-29
Abatement Due Date 1974-06-03
Current Penalty 135.0
Initial Penalty 135.0
Contest Date 1974-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260850 I
Issuance Date 1974-05-29
Abatement Due Date 1974-06-03
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State