Search icon

PALING LAWAK INC.

Company Details

Name: PALING LAWAK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1990 (35 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1453951
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 221 CANAL STREET, #505-81, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 221 CANAL STREET, #505-81, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1444333 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
C149415-5 1990-06-07 CERTIFICATE OF INCORPORATION 1990-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106187495 0215000 1992-07-17 161 GRAND STREET 2ND FLOOR, NEW YORK, NY, 10013
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-07-17
Case Closed 1992-07-24

Related Activity

Type Referral
Activity Nr 901765750
Health Yes
106184633 0215000 1992-03-10 161 GRAND STREET 2ND FLOOR, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-03-11
Case Closed 1992-07-20

Related Activity

Type Referral
Activity Nr 901520809
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1992-05-15
Abatement Due Date 1992-05-20
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1992-05-15
Abatement Due Date 1992-05-23
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-05-15
Abatement Due Date 1992-05-23
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1992-05-15
Abatement Due Date 1992-05-23
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-05-15
Abatement Due Date 1992-05-20
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-05-15
Abatement Due Date 1992-05-20
Nr Instances 1
Nr Exposed 35
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State