Search icon

WELLFLEET PRODUCTS, INC.

Company Details

Name: WELLFLEET PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1961 (63 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 141839
ZIP code: 10165
County: Queens
Place of Formation: New York
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%KUGEL BERKELEY & GOTTESMAN, ESQS, DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
DP-823071 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C012489-3 1989-05-18 ASSUMED NAME CORP INITIAL FILING 1989-05-18
292054 1961-10-19 CERTIFICATE OF INCORPORATION 1961-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11918752 0215600 1975-03-25 43-22 QUEENS STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-25
Case Closed 1975-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-04-01
Abatement Due Date 1975-04-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 16
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-01
Abatement Due Date 1975-04-29
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-04-01
Abatement Due Date 1975-04-29
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-04-01
Abatement Due Date 1975-04-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-04-01
Abatement Due Date 1975-04-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-04-01
Abatement Due Date 1975-04-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-04-01
Abatement Due Date 1975-04-03
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-04-01
Abatement Due Date 1975-04-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State