Search icon

WYCKOFF INSULATION CORP.

Company Details

Name: WYCKOFF INSULATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1960 (65 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 130730
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 41 WOODY LANE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM MADDEN ASBESTOS COMPANY INC. DOS Process Agent 41 WOODY LANE, NORTHPORT, NY, United States, 11768

Filings

Filing Number Date Filed Type Effective Date
DP-823823 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B534252-2 1987-08-17 ASSUMED NAME CORP INITIAL FILING 1987-08-17
641325-3 1967-10-02 CERTIFICATE OF AMENDMENT 1967-10-02
226399 1960-07-28 CERTIFICATE OF INCORPORATION 1960-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11686458 0235300 1975-09-30 2000 ORIENTAL BLVD, New York -Richmond, NY, 11235
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-30
Case Closed 1984-03-10
11686102 0235300 1975-07-16 2000 ORIENTAL BLVD, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-22
Case Closed 1975-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-08-04
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1975-08-04
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1975-08-04
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1975-08-04
Abatement Due Date 1975-08-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State