Search icon

WEARKSTATT, LTD.

Company Details

Name: WEARKSTATT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1990 (35 years ago)
Entity Number: 1478574
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 260 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONAS HEGEWISCH Chief Executive Officer 260 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1999-03-04 2002-11-01 Address 458 BROADWAY, #2, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-03-04 2002-11-01 Address 458 BROADWAY, #2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-03-04 2002-11-01 Address 458 BROADWAY, #2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-10-11 1999-03-04 Address 458 BROADWAY #2, NEW YORK, NY, 10013, 5804, USA (Type of address: Chief Executive Officer)
1996-10-11 1999-03-04 Address 177 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-10-11 1999-03-04 Address 458 BROADWAY, #2, NEW YORK, NY, 10013, 5804, USA (Type of address: Principal Executive Office)
1990-10-01 1996-10-11 Address ATT: CHARLES KLEIN, ESQ., 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041109002592 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021101002152 2002-11-01 BIENNIAL STATEMENT 2002-10-01
001002002538 2000-10-02 BIENNIAL STATEMENT 2000-10-01
990304002285 1999-03-04 BIENNIAL STATEMENT 1998-10-01
961011002153 1996-10-11 BIENNIAL STATEMENT 1996-10-01
901001000362 1990-10-01 CERTIFICATE OF INCORPORATION 1990-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302940440 0215000 2000-03-20 260 WEST 36TH STREET (8TH FLOOR), NEW YORK, NY, 10018
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-03-20
Case Closed 2001-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2000-07-28
Abatement Due Date 2000-08-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B07
Issuance Date 2000-07-28
Abatement Due Date 2000-09-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2000-07-28
Abatement Due Date 2000-08-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 12
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 B03
Issuance Date 2000-07-28
Abatement Due Date 2000-09-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 22
Nr Exposed 12
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 2000-07-28
Abatement Due Date 2000-08-02
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100037 I
Issuance Date 2000-07-28
Abatement Due Date 2000-08-03
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2000-07-28
Abatement Due Date 2000-08-09
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 12
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 2000-07-28
Abatement Due Date 2000-08-09
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2000-07-28
Abatement Due Date 2000-09-14
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 2000-07-28
Abatement Due Date 2000-08-02
Nr Instances 1
Nr Exposed 12
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State