Search icon

AMERICAN SWITCHBOARD CO., INC.

Company Details

Name: AMERICAN SWITCHBOARD CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1961 (64 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 139539
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2773 WEBSTER AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN SWITCHBOARD CO., INC. DOS Process Agent 2773 WEBSTER AVENUE, BRONX, NY, United States, 10458

Filings

Filing Number Date Filed Type Effective Date
DP-1365530 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C066555-2 1989-10-18 ASSUMED NAME CORP INITIAL FILING 1989-10-18
278273 1961-07-13 CERTIFICATE OF INCORPORATION 1961-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106832470 0215600 1989-02-10 4338 BULLARD AVE., BRONX, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-10
Case Closed 1989-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1989-03-02
Abatement Due Date 1989-03-05
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 6
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1989-03-02
Abatement Due Date 1989-03-14
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 F03
Issuance Date 1989-03-02
Abatement Due Date 1989-03-14
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-03-02
Abatement Due Date 1989-04-25
Nr Instances 2
Nr Exposed 38
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-03-02
Abatement Due Date 1989-04-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-03-02
Abatement Due Date 1989-04-11
Nr Instances 1
Nr Exposed 2
Gravity 02
11905270 0215600 1982-11-29 4338 BULLARD AVE, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-29
Case Closed 1982-11-29
12083127 0235500 1976-12-15 4338 BULLARD AVENUE, New York -Richmond, NY, 10466
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-15
Case Closed 1984-03-10
12116828 0235500 1976-11-23 4338 BULLARD AVE, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-24
Case Closed 1977-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-12-02
Abatement Due Date 1976-12-06
Current Penalty 300.0
Initial Penalty 500.0
Contest Date 1976-12-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-12-02
Abatement Due Date 1976-12-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1976-12-02
Abatement Due Date 1977-02-03
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-12-02
Abatement Due Date 1977-02-03
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-12-02
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-02
Abatement Due Date 1976-12-07
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-07
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-12-02
Abatement Due Date 1976-12-07
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-12-02
Abatement Due Date 1976-12-05
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-12-02
Abatement Due Date 1976-12-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State