Company Details
Name: |
ARMOR SHIELD, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
21 Mar 1989 (36 years ago)
|
Date of dissolution: |
21 Mar 1989 |
Entity Number: |
1336472 |
County: |
Blank |
Place of Formation: |
Ohio |
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11932084
|
0235400
|
1975-12-04
|
EAST PEMBROKE STATE THRUWAY, Corfu, NY, 14056
|
|
Inspection Type |
Accident
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1975-12-05
|
Case Closed |
1978-01-27
|
Related Activity
Type |
Accident |
Activity Nr |
350026506 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260050 D01 |
Issuance Date |
1975-12-16 |
Abatement Due Date |
1975-12-23 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Contest Date |
1976-01-15 |
Nr Instances |
1 |
Related Event Code (REC) |
Accident |
|
Citation ID |
02001 |
Citaton Type |
Serious |
Standard Cited |
19100134 A02 |
Issuance Date |
1975-12-16 |
Abatement Due Date |
1975-12-23 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Contest Date |
1976-01-15 |
Nr Instances |
1 |
Related Event Code (REC) |
Accident |
|
Citation ID |
03001 |
Citaton Type |
Serious |
Standard Cited |
19100134 E03 III |
Issuance Date |
1975-12-16 |
Abatement Due Date |
1975-12-23 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Contest Date |
1976-01-15 |
Nr Instances |
1 |
Related Event Code (REC) |
Accident |
|
Citation ID |
04001 |
Citaton Type |
Serious |
Standard Cited |
5A0001 |
Issuance Date |
1975-12-16 |
Abatement Due Date |
1975-12-23 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Contest Date |
1976-01-15 |
Nr Instances |
1 |
Related Event Code (REC) |
Accident |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State