Search icon

HELIX SPRING CORP.

Company Details

Name: HELIX SPRING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1964 (60 years ago)
Date of dissolution: 08 Jun 1992
Entity Number: 181340
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 35-11 9TH STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MODERN WIRE COMPANY, INC. DOS Process Agent 35-11 9TH STREET, LONG ISLAND CITY, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
920608000057 1992-06-08 CERTIFICATE OF DISSOLUTION 1992-06-08
C186574-2 1992-03-18 ASSUMED NAME CORP INITIAL FILING 1992-03-18
464034 1964-11-12 CERTIFICATE OF INCORPORATION 1964-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1784917 0215600 1984-05-11 35-10 10ST, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-05-11
Case Closed 1984-05-11
11850674 0215600 1980-01-29 35-10 10 STREET, New York -Richmond, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-29
Case Closed 1984-03-10
11850534 0215600 1979-11-15 35-10 10 STREET, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-19
Case Closed 1980-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-11-23
Abatement Due Date 1980-01-24
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-12-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1979-11-23
Abatement Due Date 1979-12-14
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1979-11-23
Abatement Due Date 1979-12-14
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1979-11-23
Abatement Due Date 1980-01-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-11-23
Abatement Due Date 1979-12-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State