Search icon

UNIVERSAL RELAY CORP.

Company Details

Name: UNIVERSAL RELAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1993 (32 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1731117
ZIP code: 10169
County: New York
Place of Formation: New York
Address: % SAMUEL M. SPRAFKIN, 230 PARK AVENUE, SUITE 1541, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % SAMUEL M. SPRAFKIN, 230 PARK AVENUE, SUITE 1541, NEW YORK, NY, United States, 10169

Filings

Filing Number Date Filed Type Effective Date
DP-1403544 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930602000024 1993-06-02 CERTIFICATE OF INCORPORATION 1993-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11745502 0215000 1977-05-17 42 WHITE STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-17
Case Closed 1984-03-10
11745361 0215000 1977-03-31 42 WHITE STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-31
Case Closed 1977-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1977-04-18
Abatement Due Date 1977-04-28
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1977-04-18
Abatement Due Date 1977-04-25
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-04-18
Abatement Due Date 1977-04-25
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-04-18
Abatement Due Date 1977-04-25
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State