Search icon

WYRSTAPES CO., INC.

Company Details

Name: WYRSTAPES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1963 (61 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 162141
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 424 W. 33RD ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WYRSTAPES CO., INC. DOS Process Agent 424 W. 33RD ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
C218108-2 1994-12-22 ASSUMED NAME CORP INITIAL FILING 1994-12-22
DP-1153546 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
410621 1963-12-17 CERTIFICATE OF INCORPORATION 1963-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11806981 0215000 1981-11-30 424 WEST 33RD ST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-30
Case Closed 1984-03-10
11757325 0215000 1978-05-19 424 WEST 33RD STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-19
Case Closed 1984-03-10
11812617 0215000 1975-11-14 424 WEST 33 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-14
Case Closed 1975-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 P03
Issuance Date 1975-11-17
Abatement Due Date 1975-12-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-11-17
Abatement Due Date 1975-12-10
Nr Instances 5
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C02 I
Issuance Date 1975-11-17
Abatement Due Date 1975-11-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
11600699 0235200 1974-01-22 424 WEST 33 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1974-02-05
Abatement Due Date 1974-02-25
Contest Date 1974-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-05
Abatement Due Date 1974-02-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-02-05
Abatement Due Date 1974-02-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 C03 I
Issuance Date 1974-02-05
Abatement Due Date 1974-02-25
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1974-02-05
Abatement Due Date 1974-02-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-02-05
Abatement Due Date 1974-02-25
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State