Search icon

WOLLASTON ALLOYS, INC.

Company Details

Name: WOLLASTON ALLOYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1987 (38 years ago)
Date of dissolution: 12 Dec 1991
Entity Number: 1205342
ZIP code: 02184
County: Albany
Place of Formation: Delaware
Address: 205 WOOD ROAD, BRAINTREE, MA, United States, 02184

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 WOOD ROAD, BRAINTREE, MA, United States, 02184

History

Start date End date Type Value
1987-09-29 1991-12-12 Address 205 WOOD ROAD, BRAINTREE, MA, 02184, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
911212000327 1991-12-12 SURRENDER OF AUTHORITY 1991-12-12
B549586-4 1987-09-29 APPLICATION OF AUTHORITY 1987-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106992837 0213100 1990-03-08 5TH AVENUE, D & H RAILYARD, WATERVLIET, NY, 12189
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1990-03-27
Case Closed 1990-06-05

Related Activity

Type Referral
Activity Nr 901363267
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 1990-04-20
Abatement Due Date 1990-04-23
Current Penalty 450.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 9
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1990-04-20
Abatement Due Date 1990-04-23
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-04-20
Abatement Due Date 1990-04-23
Current Penalty 225.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 9
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1990-04-20
Abatement Due Date 1990-04-23
Current Penalty 450.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-04-20
Abatement Due Date 1990-04-23
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-04-20
Abatement Due Date 1990-04-23
Nr Instances 1
Nr Exposed 9
Gravity 04
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-04-20
Abatement Due Date 1990-04-23
Nr Instances 1
Nr Exposed 9
Gravity 04
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-04-20
Abatement Due Date 1990-04-23
Nr Instances 1
Nr Exposed 9
Gravity 04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State