Search icon

SCOTT WICKS CORP.

Company Details

Name: SCOTT WICKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1964 (61 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 172806
County: Kings
Place of Formation: New York
Address: 425 4TH AVE., NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMILTON LIEB DOS Process Agent 425 4TH AVE., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C200385-2 1993-06-02 ASSUMED NAME CORP INITIAL FILING 1993-06-02
DP-591150 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
415019 1964-01-09 CERTIFICATE OF INCORPORATION 1964-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11693140 0235300 1978-06-01 55-59 PIERREPONT STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-06-06
Case Closed 1978-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1978-06-28
Abatement Due Date 1978-06-29
Initial Penalty 80.0
Contest Date 1978-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1978-06-28
Abatement Due Date 1978-06-30
Initial Penalty 120.0
Contest Date 1978-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-28
Abatement Due Date 1978-07-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1978-06-28
Abatement Due Date 1978-07-01
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-06-28
Abatement Due Date 1978-06-30
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-06-28
Abatement Due Date 1978-06-30
Nr Instances 1
Citation ID 02003C
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1978-06-28
Abatement Due Date 1978-06-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State