Search icon

RED WALLET CONNECTION INC.

Company Details

Name: RED WALLET CONNECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1991 (33 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1595677
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 48-14 33RD STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-14 33RD STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
SALVATORE ANELLO Chief Executive Officer 48-14 33RD STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1991-12-11 1993-04-12 Address 175 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1667545 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
971229002177 1997-12-29 BIENNIAL STATEMENT 1997-12-01
940103002014 1994-01-03 BIENNIAL STATEMENT 1993-12-01
930412003361 1993-04-12 BIENNIAL STATEMENT 1992-12-01
911211000454 1991-12-11 CERTIFICATE OF INCORPORATION 1991-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109906628 0215600 1995-03-03 48-14 33RD STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-03
Case Closed 1995-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-03-13
Abatement Due Date 1995-03-16
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-03-13
Abatement Due Date 1995-04-14
Current Penalty 100.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1995-03-13
Abatement Due Date 1995-03-26
Current Penalty 75.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1995-03-13
Abatement Due Date 1995-03-16
Current Penalty 75.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1995-03-13
Abatement Due Date 1995-03-26
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-03-13
Abatement Due Date 1995-03-26
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1995-03-13
Abatement Due Date 1995-03-26
Nr Instances 1
Nr Exposed 20
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State