Search icon

WESTERN BED PRODUCTS CO., INC.

Company Details

Name: WESTERN BED PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1962 (63 years ago)
Date of dissolution: 25 Feb 2009
Entity Number: 149248
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 444 TIFFANY ST, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 TIFFANY ST, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
DAVID IMBER Chief Executive Officer 444 TIFFANY ST, BRONX, NY, United States, 10474

History

Start date End date Type Value
1962-07-16 1995-04-24 Address 95 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090225000079 2009-02-25 CERTIFICATE OF DISSOLUTION 2009-02-25
960809002325 1996-08-09 BIENNIAL STATEMENT 1996-07-01
950424002122 1995-04-24 BIENNIAL STATEMENT 1993-07-01
C011941-2 1989-05-17 ASSUMED NAME CORP INITIAL FILING 1989-05-17
334995 1962-07-16 CERTIFICATE OF INCORPORATION 1962-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17552779 0215600 1996-08-06 444 TIFFANY STREET, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-08-09
Case Closed 1997-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1996-09-11
Abatement Due Date 1996-09-30
Current Penalty 200.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1996-09-11
Abatement Due Date 1996-09-23
Current Penalty 300.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1996-09-11
Abatement Due Date 1996-09-30
Current Penalty 200.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1996-09-11
Abatement Due Date 1996-10-29
Nr Instances 40
Nr Exposed 20
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1996-09-11
Abatement Due Date 1996-09-30
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1996-09-11
Abatement Due Date 1996-09-30
Nr Instances 2
Nr Exposed 2
Gravity 00
108680778 0215600 1996-04-03 444 TIFFANY STREET, BRONX, NY, 10474
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-04-03
Case Closed 1996-06-26

Related Activity

Type Complaint
Activity Nr 71212682
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1996-04-12
Abatement Due Date 1996-04-17
Nr Instances 1
Nr Exposed 1
Gravity 00
106824626 0215600 1988-05-20 444 TIFFANY STREET, BRONX, NY, 10472
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-06-21

Related Activity

Type Complaint
Activity Nr 71667323
Safety Yes
100622133 0215600 1986-07-14 444 TIFFANY STREET, BRONX, NY, 10472
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-11-07
Case Closed 1986-12-08

Related Activity

Type Referral
Activity Nr 900847534
Health Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State