Search icon

WOURSELL MEATS, INC.

Company Details

Name: WOURSELL MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1962 (62 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 152205
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 446 WEST 14TH ST., NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOURSELL MEATS, INC. DOS Process Agent 446 WEST 14TH ST., NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
DP-1300532 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
C217030-2 1994-11-21 ASSUMED NAME CORP INITIAL FILING 1994-11-21
B677677-3 1988-08-24 CERTIFICATE OF MERGER 1988-08-24
355678 1962-12-11 CERTIFICATE OF AMENDMENT 1962-12-11
352847 1962-11-21 CERTIFICATE OF INCORPORATION 1962-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11626785 0235200 1973-05-11 446 WEST 14 STREET, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-11
Emphasis N: TIP
Case Closed 1984-03-10
11626645 0235200 1973-04-04 446 WEST 14 STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-04
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-04-10
Abatement Due Date 1973-04-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-04-10
Abatement Due Date 1973-04-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-10
Abatement Due Date 1973-04-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1973-04-10
Abatement Due Date 1973-04-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State