Search icon

WEST SIDE FIXTURE CORP.

Company Details

Name: WEST SIDE FIXTURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1960 (65 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 126308
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 402 W. 39TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST SIDE FIXTURE CORP. DOS Process Agent 402 W. 39TH ST., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-939361 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B489411-2 1987-04-28 ASSUMED NAME CORP INITIAL FILING 1987-04-28
200481 1960-02-08 CERTIFICATE OF INCORPORATION 1960-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11710803 0215000 1976-01-06 350 W 38 STREET, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-06
Case Closed 1984-03-10
11710423 0215000 1975-12-02 350 W 38 STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-02
Case Closed 1976-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-12-03
Abatement Due Date 1976-01-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-12-03
Abatement Due Date 1976-01-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1975-12-03
Abatement Due Date 1976-01-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-03
Abatement Due Date 1975-12-08
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-03
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1975-12-03
Abatement Due Date 1976-01-05
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 3
FTA Issuance Date 1976-01-05
FTA Current Penalty 700.0
Citation ID 02001B
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1975-12-03
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1975-12-03
Abatement Due Date 1976-01-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State