Search icon

IDEAL FOAM CORP.

Company Details

Name: IDEAL FOAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1961 (64 years ago)
Entity Number: 135588
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 790 WYTHE AVE., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDEAL FOAM CORP. DOS Process Agent 790 WYTHE AVE., BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
B708523-2 1988-11-18 ASSUMED NAME CORP INITIAL FILING 1988-11-18
255701 1961-02-20 CERTIFICATE OF INCORPORATION 1961-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1734201 0215000 1984-06-27 771 BEDFORD AVE, BROOKLYN, NY, 11205
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1984-06-29
11651460 0235300 1979-05-31 771 BEDFORD AVENUE, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-31
Case Closed 1984-03-10
11657186 0235300 1978-11-15 771 BEDFORD AVE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-16
Case Closed 1979-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-11-21
Abatement Due Date 1978-12-06
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1978-12-15
Nr Instances 12
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100309 B 030004
Issuance Date 1978-11-21
Abatement Due Date 1978-12-06
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1978-12-15
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1978-11-21
Abatement Due Date 1978-12-06
Contest Date 1978-12-15
Nr Instances 6
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100309 A 110017
Issuance Date 1978-11-21
Abatement Due Date 1978-12-06
Contest Date 1978-12-15
Nr Instances 1
11669595 0235300 1974-10-30 40 BROOKLYN AVE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-30
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State