Search icon

SOLID INDUSTRIES CORP.

Company Details

Name: SOLID INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1960 (65 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 131270
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GEORGE B. KENNER DOS Process Agent 280 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-2104958 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B526799-2 1987-07-28 ASSUMED NAME CORP INITIAL FILING 1987-07-28
229657 1960-08-23 CERTIFICATE OF INCORPORATION 1960-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11814407 0215000 1976-12-23 221 WEST 17 STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-23
Case Closed 1984-03-10
11814241 0215000 1976-11-15 221 WEST 17 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-15
Case Closed 1977-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-12-06
Abatement Due Date 1976-12-16
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-11-19
Abatement Due Date 1976-12-16
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-11-19
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-19
Abatement Due Date 1976-12-16
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-11-19
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-11-19
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-19
Abatement Due Date 1976-12-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-19
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-11-19
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-11-19
Abatement Due Date 1976-12-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State