Search icon

A. SIEGEL HANDLES, INC.

Company Details

Name: A. SIEGEL HANDLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1959 (66 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 120663
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 158 WEST 29TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. SIEGEL HANDLES, INC. DOS Process Agent 158 WEST 29TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
B736209-2 1989-02-01 ASSUMED NAME CORP INITIAL FILING 1989-02-01
DP-70903 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
166354 1959-06-22 CERTIFICATE OF INCORPORATION 1959-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11790946 0215000 1976-02-18 158 WEST 29TH ST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-02-18
Case Closed 1976-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-19
Abatement Due Date 1976-02-27
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-19
Abatement Due Date 1976-02-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-02-19
Abatement Due Date 1976-02-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State