Search icon

GUIDA WOOD HEEL CO., INC.

Company Details

Name: GUIDA WOOD HEEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1961 (64 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 141662
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 750

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%WILLIAM HEIMOWITZ DOS Process Agent 50 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-798312 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B653195-2 1988-06-17 ASSUMED NAME CORP INITIAL FILING 1988-06-17
291087 1961-10-13 CERTIFICATE OF INCORPORATION 1961-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11655644 0235300 1976-05-04 21 33RD STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-05
Case Closed 1976-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-11
Abatement Due Date 1976-05-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-11
Abatement Due Date 1976-06-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-11
Abatement Due Date 1976-06-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 B01
Issuance Date 1976-05-11
Abatement Due Date 1976-06-22
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-05-15
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 B04
Issuance Date 1976-05-11
Abatement Due Date 1976-06-22
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-05-15
Nr Instances 12
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1976-05-11
Abatement Due Date 1976-06-22
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-05-15
Nr Instances 18
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-05-11
Abatement Due Date 1976-06-22
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-05-15
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-05-11
Abatement Due Date 1976-06-22
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1976-05-11
Abatement Due Date 1976-06-22
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-05-15
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State