Search icon

SELWYN DESIGNERS, INC.

Company Details

Name: SELWYN DESIGNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1963 (61 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 161356
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MILTON BERGER DOS Process Agent 217 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C230356-2 1996-01-08 ASSUMED NAME CORP INITIAL FILING 1996-01-08
DP-930874 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
405740 1963-11-14 CERTIFICATE OF INCORPORATION 1963-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11718061 0215000 1978-12-13 36 E 12 ST, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-13
Case Closed 1979-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-15
Abatement Due Date 1978-12-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-12-15
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1978-12-15
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D07 IB
Issuance Date 1978-12-15
Abatement Due Date 1978-12-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1978-12-15
Abatement Due Date 1978-12-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1978-12-15
Abatement Due Date 1978-12-22
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-12-15
Abatement Due Date 1978-12-29
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State