Search icon

NATIONAL WIRE DIE CO., INC.

Company Details

Name: NATIONAL WIRE DIE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1957 (68 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 165464
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 11 PARK PLACE, 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
C/O JOSEPH SINT, ESQ. DOS Process Agent 11 PARK PLACE, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-68926 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
64629 1957-05-24 CERTIFICATE OF INCORPORATION 1957-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11721271 0215000 1981-10-27 12 WEST 21ST STREET, New York -Richmond, NY, 10010
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-10-27
Case Closed 1982-01-27

Related Activity

Type Complaint
Activity Nr 320388630

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-11-03
Abatement Due Date 1981-11-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-11-03
Abatement Due Date 1981-11-17
Nr Instances 12
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1981-11-03
Abatement Due Date 1981-11-17
Nr Instances 12
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1981-11-03
Abatement Due Date 1981-11-17
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1981-11-03
Abatement Due Date 1981-10-27
Nr Instances 1
Related Event Code (REC) Complaint
11764883 0215000 1975-04-01 12 WEST 21 STREET, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-02
Case Closed 1975-04-25

Violation Items

Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-04-02
Abatement Due Date 1975-04-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1975-04-02
Abatement Due Date 1975-04-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-04-02
Abatement Due Date 1975-04-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-04-02
Abatement Due Date 1975-04-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-04-02
Abatement Due Date 1975-04-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-04-02
Abatement Due Date 1975-04-24
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-04-02
Abatement Due Date 1975-04-09
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-02
Abatement Due Date 1975-04-09
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-04-02
Abatement Due Date 1975-04-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State