Search icon

WALTON MIRROR WORKS, INC.

Company Details

Name: WALTON MIRROR WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1920 (104 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 15494
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 61 WALTON STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
WALTON MIRROR WORKS, INC. DOS Process Agent 61 WALTON STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1960-05-26 1987-10-22 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
C203287-2 1993-09-20 ASSUMED NAME CORP INITIAL FILING 1993-09-20
DP-822790 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B558127-4 1987-10-22 CERTIFICATE OF AMENDMENT 1987-10-22
B558128-3 1987-10-22 CERTIFICATE OF MERGER 1987-10-31
B558129-4 1987-10-22 CERTIFICATE OF MERGER 1987-10-31
473315 1965-01-05 CERTIFICATE OF AMENDMENT 1965-01-05
217142 1960-05-26 CERTIFICATE OF AMENDMENT 1960-05-26
DES1540 1934-11-07 CERTIFICATE OF AMENDMENT 1934-11-07
1779-88 1920-11-06 CERTIFICATE OF INCORPORATION 1920-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17884537 0215000 1988-11-17 61 WALTON STREET, BROOKLYN, NY, 11206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-11-28
Case Closed 1989-01-19

Related Activity

Type Complaint
Activity Nr 71672679
Safety Yes
17883471 0215000 1988-05-19 61 WALTON STREET, BROOKLYN, NY, 11206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-05-24
Case Closed 1988-10-14

Related Activity

Type Complaint
Activity Nr 71851687
Safety Yes
Type Inspection
Activity Nr 17881236

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05
Issuance Date 1988-07-06
Abatement Due Date 1988-07-12
Current Penalty 100.0
Initial Penalty 420.0
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 A02
Issuance Date 1988-07-06
Abatement Due Date 1988-07-27
Current Penalty 600.0
Initial Penalty 960.0
Nr Instances 1
Nr Exposed 8
Citation ID 03001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1988-07-06
Abatement Due Date 1988-07-11
Nr Instances 2
Nr Exposed 2
17881236 0215000 1988-02-08 61 WALTON STREET, BROOKLYN, NY, 11206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-02-18
Case Closed 1988-04-22

Related Activity

Type Complaint
Activity Nr 71851687
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1988-03-10
Abatement Due Date 1988-04-18
Current Penalty 380.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1988-03-10
Abatement Due Date 1988-03-17
Current Penalty 460.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1988-03-10
Abatement Due Date 1988-03-22
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 8

Date of last update: 19 Mar 2025

Sources: New York Secretary of State