Search icon

J. H. & G. B. SIEBOLD, INC.

Company Details

Name: J. H. & G. B. SIEBOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1919 (105 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 14763
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 21 WEST HOUSTON ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR) JOHN H. SIEGOLD DOS Process Agent 21 WEST HOUSTON ST., NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
DP-1345655 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
Z1699-2 1979-02-15 ASSUMED NAME CORP INITIAL FILING 1979-02-15
1656-16 1919-12-31 CERTIFICATE OF INCORPORATION 1919-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11821089 0215000 1977-04-13 150 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-13
Case Closed 1984-03-10
11726023 0215000 1977-04-01 150 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-01
Case Closed 1977-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1977-04-07
Abatement Due Date 1977-04-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-04-07
Abatement Due Date 1977-04-10
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-04-07
Abatement Due Date 1977-04-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-04-07
Abatement Due Date 1977-04-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-04-07
Abatement Due Date 1977-04-10
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State