Search icon

HUMBOLDT DYE WORKS, INC.

Company Details

Name: HUMBOLDT DYE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1961 (63 years ago)
Date of dissolution: 18 Mar 1982
Entity Number: 142782
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 130 PALMETTO ST., BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIBLUCO, INC. DOS Process Agent 130 PALMETTO ST., BROOKLYN, NY, United States, 11221

Filings

Filing Number Date Filed Type Effective Date
C173350-2 1991-01-22 ASSUMED NAME CORP INITIAL FILING 1991-01-22
A851187-3 1982-03-18 CERTIFICATE OF DISSOLUTION 1982-03-18
299915 1961-12-07 CERTIFICATE OF AMENDMENT 1961-12-07
297697 1961-11-24 CERTIFICATE OF INCORPORATION 1961-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11708450 0235300 1980-01-07 854 HUMBOLDT STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1980-01-07
Case Closed 1984-03-10
11647179 0235300 1979-06-06 854 HUMBOLDT STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-06-11
Case Closed 1980-01-18

Related Activity

Type Referral
Activity Nr 909030736

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1979-07-11
Abatement Due Date 1979-07-23
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1979-07-15
Nr Instances 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1979-07-11
Abatement Due Date 1979-08-06
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1979-07-11
Abatement Due Date 1979-07-23
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1979-07-15
Nr Instances 2
11661337 0235300 1979-04-04 854 HUMBOLT STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-04-04
Case Closed 1984-03-10
11698933 0235300 1979-01-22 854 HUMBOLT STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-01-22
Case Closed 1979-04-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100262 C05
Issuance Date 1979-01-25
Abatement Due Date 1979-04-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1979-01-25
Abatement Due Date 1979-02-01
Nr Instances 1
11703352 0235300 1977-07-06 854 HUMBOLT STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-07-06
Case Closed 1984-03-10
11649837 0235300 1977-05-31 854 HUMBOLDT STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-07
Case Closed 1977-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-06-10
Abatement Due Date 1977-06-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-06-10
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-06-10
Abatement Due Date 1977-06-20
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-10
Abatement Due Date 1977-06-20
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1977-06-10
Abatement Due Date 1977-06-23
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-10
Abatement Due Date 1977-06-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-06-10
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100262 C04
Issuance Date 1977-06-10
Abatement Due Date 1977-06-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100262 C05
Issuance Date 1977-06-10
Abatement Due Date 1977-06-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1977-06-10
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-06-10
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-10
Abatement Due Date 1977-06-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State