Search icon

JUPITER WASHERS, INC.

Company Details

Name: JUPITER WASHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1961 (64 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 138723
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 20 WARREN ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUPITER WASHERS, INC. DOS Process Agent 20 WARREN ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-970257 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C029624-2 1989-07-05 ASSUMED NAME CORP INITIAL FILING 1989-07-05
273825 1961-06-15 CERTIFICATE OF INCORPORATION 1961-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11829439 0215600 1982-07-27 10-01 37TH AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-06
Case Closed 1983-06-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1983-01-06
Abatement Due Date 1983-02-28
Current Penalty 120.0
Initial Penalty 320.0
Nr Instances 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 L02 II
Issuance Date 1983-01-06
Abatement Due Date 1983-01-21
Nr Instances 5
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1983-01-06
Abatement Due Date 1983-02-28
Nr Instances 5
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1983-01-06
Abatement Due Date 1983-02-28
Nr Instances 5
Citation ID 02001C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1983-01-06
Abatement Due Date 1983-02-28
Nr Instances 5
11866878 0215600 1979-10-29 10-01 37TH AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1979-10-29
Emphasis N: LSM
Case Closed 1984-03-10
11866795 0215600 1979-08-17 10-01 37TH AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-17
Case Closed 1984-03-10
11866787 0215600 1979-08-17 10-01 37TH AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-17
Case Closed 1980-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-08-23
Abatement Due Date 1979-09-10
Current Penalty 270.0
Initial Penalty 360.0
Contest Date 1979-09-15
Final Order 1980-03-21
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1979-08-23
Abatement Due Date 1979-09-10
Current Penalty 170.0
Initial Penalty 240.0
Contest Date 1979-09-15
Final Order 1980-03-21
Nr Instances 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1979-08-23
Abatement Due Date 1979-09-10
Current Penalty 260.0
Initial Penalty 420.0
Contest Date 1979-09-15
Final Order 1980-03-21
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100217 B03 I
Issuance Date 1979-08-23
Abatement Due Date 1979-09-10
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 1979-09-15
Final Order 1980-03-21
Nr Instances 14
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100217 B08 III
Issuance Date 1979-08-23
Abatement Due Date 1979-09-10
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 1979-09-15
Final Order 1980-03-21
Nr Instances 15
Citation ID 03001
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1979-08-23
Abatement Due Date 1979-09-10
Contest Date 1979-09-15
Final Order 1980-03-21
Nr Instances 3
11866712 0215600 1979-06-19 10-01 37 AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-06-19
Case Closed 1984-03-10
11902210 0215600 1979-05-22 10-01 37 AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-23
Case Closed 1979-08-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1979-05-25
Abatement Due Date 1979-06-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1979-05-25
Abatement Due Date 1979-06-22
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100217 C02 IA
Issuance Date 1979-05-25
Abatement Due Date 1979-06-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1979-05-25
Abatement Due Date 1979-06-22
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 4
Citation ID 03001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-05-25
Abatement Due Date 1979-06-22
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-05-25
Abatement Due Date 1979-06-22
Nr Instances 4
Citation ID 03003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-05-25
Abatement Due Date 1979-06-22
Nr Instances 4
11845062 0215600 1978-04-14 10 01 37 AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-14
Case Closed 1984-03-10
11844784 0215600 1977-12-14 10 01 37 AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-14
Case Closed 1984-03-10
11844636 0215600 1977-11-03 10 01 37 AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-07
Case Closed 1978-04-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-11-10
Abatement Due Date 1978-03-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1977-11-10
Abatement Due Date 1977-12-09
Nr Instances 2
Citation ID 02001A
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-11-10
Abatement Due Date 1978-03-10
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-11-10
Abatement Due Date 1977-12-09
Nr Instances 20
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-11-10
Abatement Due Date 1977-12-09
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-10
Abatement Due Date 1977-12-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-11-10
Abatement Due Date 1977-12-09
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-11-10
Abatement Due Date 1977-12-09
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-10
Abatement Due Date 1977-12-09
Nr Instances 1
11859824 0215600 1975-06-23 10-01 37 AVENUE, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1975-06-23
Case Closed 1983-02-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-20
Case Closed 1976-04-13

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-11-27
Abatement Due Date 1974-12-20
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
FTA Issuance Date 1974-12-20
FTA Current Penalty 300.0
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-11-27
Abatement Due Date 1975-05-27
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-09
Case Closed 1974-10-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-08-14
Abatement Due Date 1974-10-18
Initial Penalty 80.0
Contest Date 1975-07-15
Nr Instances 8
FTA Issuance Date 1974-10-18
FTA Current Penalty 140.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1974-08-14
Abatement Due Date 1974-10-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-08-14
Abatement Due Date 1974-10-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-14
Abatement Due Date 1974-10-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-08-14
Abatement Due Date 1974-10-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-08-14
Abatement Due Date 1974-10-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-08-14
Abatement Due Date 1974-10-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-08-14
Abatement Due Date 1974-10-18
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-14
Abatement Due Date 1974-10-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-08-14
Abatement Due Date 1974-08-16
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-08-14
Abatement Due Date 1974-10-18
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-08-14
Abatement Due Date 1974-10-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State