Search icon

CHARLES WOLFE & SONS, INC.

Company Details

Name: CHARLES WOLFE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1962 (62 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 152580
ZIP code: 11201
County: Nassau
Place of Formation: New York
Address: 50 COURT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE SAPAN DOS Process Agent 50 COURT ST, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-1730507 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C334305-1 2003-07-25 ASSUMED NAME CORP INITIAL FILING 2003-07-25
355066 1962-12-06 CERTIFICATE OF INCORPORATION 1962-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11531761 0214700 1975-04-10 63 LAMAR STREET, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-10
Case Closed 1975-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1975-04-15
Abatement Due Date 1975-05-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-15
Abatement Due Date 1975-04-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1975-04-15
Abatement Due Date 1975-05-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-04-15
Abatement Due Date 1975-04-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-04-15
Abatement Due Date 1975-05-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-04-15
Abatement Due Date 1975-05-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State