Search icon

WAHL ASSOCIATES, INC.

Company Details

Name: WAHL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1964 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 182692
ZIP code: 10166
County: Queens
Place of Formation: New York
Address: 200 PARK AVE, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MICHAEL WAHL, WAHL ASSOCIATES, INC. DOS Process Agent 200 PARK AVE, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
1969-06-27 1976-03-22 Address 29-20 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1964-12-30 1969-06-27 Address 101 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105199 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C188094-2 1992-05-05 ASSUMED NAME CORP INITIAL FILING 1992-05-05
A301961-3 1976-03-22 CERTIFICATE OF AMENDMENT 1976-03-22
766604-5 1969-06-27 CERTIFICATE OF AMENDMENT 1969-06-27
472080 1964-12-30 CERTIFICATE OF INCORPORATION 1964-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11831013 0215600 1975-03-18 58-75 QUEENS MIDTOWN EXPRESSWA, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-18
Case Closed 1975-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-03-20
Abatement Due Date 1975-05-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-03-20
Abatement Due Date 1975-05-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-03-20
Abatement Due Date 1975-03-24
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-03-20
Abatement Due Date 1975-03-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-03-20
Abatement Due Date 1975-04-22
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1975-03-20
Abatement Due Date 1975-03-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1975-03-20
Abatement Due Date 1975-04-22
Nr Instances 16
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-20
Abatement Due Date 1975-03-24
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-20
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-20
Abatement Due Date 1975-04-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State