Search icon

QUALITY BRAID CORP.

Company Details

Name: QUALITY BRAID CORP.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1989 (36 years ago)
Date of dissolution: 04 May 1989
Entity Number: 1350086
ZIP code: 11101
County: Blank
Place of Formation: Delaware
Address: 34-20 45TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-20 45TH STREET, LONG ISLAND CITY, NY, United States, 11101

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11858305 0215600 1982-10-26 34 20 45 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-26
Case Closed 1982-10-26
11827987 0215600 1976-02-24 34-20 45TH ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-24
Case Closed 1976-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-05
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-05
Abatement Due Date 1976-03-08
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-05
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-05
Abatement Due Date 1976-04-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-03-05
Abatement Due Date 1976-04-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-05
Abatement Due Date 1976-04-07
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-05
Abatement Due Date 1976-04-07
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State