Search icon

WHITE PINE SASH CO. INC.

Company Details

Name: WHITE PINE SASH CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1921 (103 years ago)
Date of dissolution: 09 Mar 1984
Entity Number: 16421
County: New York
Place of Formation: New York
Address: CENTRAL AVE & DRY, HARBOR RD, GLENDALE, NY, United States

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
GLENDALE SASH & MILL-WORK CORPORATION DOS Process Agent CENTRAL AVE & DRY, HARBOR RD, GLENDALE, NY, United States

History

Start date End date Type Value
1922-04-10 1951-09-27 Name GLENDALE SASH & MILL-WORK CORPORATION
1921-11-01 1922-04-10 Name BUSHWICK SASH & MILL-WORK CORPORATION
1921-11-01 1954-02-08 Shares Share type: CAP, Number of shares: 0, Par value: 1000000

Filings

Filing Number Date Filed Type Effective Date
C232387-3 1996-03-08 ASSUMED NAME CORP INITIAL FILING 1996-03-08
B077903-3 1984-03-09 CERTIFICATE OF DISSOLUTION 1984-03-09
8666-80 1954-02-08 CERTIFICATE OF AMENDMENT 1954-02-08
8086-40 1951-09-27 CERTIFICATE OF AMENDMENT 1951-09-27
DES15998 1934-12-11 CERTIFICATE OF AMENDMENT 1934-12-11
2008-62 1922-06-15 CERTIFICATE OF AMENDMENT 1922-06-15
71W-38 1922-04-17 CERTIFICATE OF AMENDMENT 1922-04-17
70W-138 1922-04-10 CERTIFICATE OF AMENDMENT 1922-04-10
70W-12 1922-03-18 CERTIFICATE OF AMENDMENT 1922-03-18
1913-29 1921-11-01 CERTIFICATE OF INCORPORATION 1921-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11849064 0215600 1978-10-12 76-11 88 STREET, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-12
Case Closed 1984-03-10
11848934 0215600 1978-09-06 76-11 88 STREET, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-07
Case Closed 1979-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-09-12
Abatement Due Date 1978-10-02
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1978-09-15
Nr Instances 1
11829116 0215600 1977-01-18 76-11 88TH STREET, Glenford, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-18
Case Closed 1977-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-01-26
Abatement Due Date 1977-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-01-26
Abatement Due Date 1977-01-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-01-26
Abatement Due Date 1977-02-28
Nr Instances 1
11914744 0215600 1974-10-31 76-11 88 STREET, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-10-31
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State