Search icon

WIEDMAN & SON WIRE PRODUCTS, INC.

Company Details

Name: WIEDMAN & SON WIRE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1964 (61 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 180294
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SIDNEY DIAMOND DOS Process Agent 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C332070-2 2003-05-30 ASSUMED NAME CORP INITIAL FILING 2003-05-30
DP-1568926 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
457780 1964-10-05 CERTIFICATE OF INCORPORATION 1964-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1730662 0215000 1984-10-04 142-146 W 14TH ST, NEW YORK, NY, 10014
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-04
Case Closed 1984-10-05
11768470 0215000 1982-01-05 142 WEST 14 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-05
Case Closed 1984-03-10
11714490 0215000 1977-04-18 142 W 14 ST, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-18
Case Closed 1984-03-10
11714193 0215000 1977-03-11 142 W 14ST, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-11
Case Closed 1977-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-03-18
Abatement Due Date 1977-04-15
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 9
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-03-18
Abatement Due Date 1977-03-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-18
Abatement Due Date 1977-04-08
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-03-18
Abatement Due Date 1977-04-08
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-03-18
Abatement Due Date 1977-04-08
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State