Search icon

EMCO QUILTING CORP.

Company Details

Name: EMCO QUILTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1964 (61 years ago)
Entity Number: 180081
ZIP code: 10007
County: Blank
Place of Formation: New York
Address: 20 VESSEY ST., 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 TOLMAGE & HARRIS DOS Process Agent 20 VESSEY ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C187895-3 1992-04-29 ASSUMED NAME CORP INITIAL FILING 1992-04-29
456376 1964-09-25 CERTIFICATE OF INCORPORATION 1964-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11675089 0235300 1978-07-14 491 DUMONT AVENUE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-14
Case Closed 1984-03-10
11675063 0235300 1978-06-21 491 DUMONT AVENUE, New York -Richmond, NY, 11207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-23
Case Closed 1978-07-28

Related Activity

Type Complaint
Activity Nr 320363302

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-06-30
Abatement Due Date 1978-07-03
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-30
Abatement Due Date 1978-07-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-06-30
Abatement Due Date 1978-07-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1978-06-30
Abatement Due Date 1978-07-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-06-30
Abatement Due Date 1978-07-03
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-06-30
Abatement Due Date 1978-07-03
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-06-30
Abatement Due Date 1978-07-10
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100262 C01
Issuance Date 1978-06-30
Abatement Due Date 1978-07-10
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-06-30
Abatement Due Date 1978-07-03
Nr Instances 6
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-06-30
Abatement Due Date 1978-07-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State