Search icon

WE B. HATS, INC.

Company Details

Name: WE B. HATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1994 (31 years ago)
Date of dissolution: 29 Feb 2000
Entity Number: 1837542
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753
Principal Address: 245 W 29TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SELTZER SUSSMAN & HABORMANN DOS Process Agent 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
JOEL ROTHSTEIN Chief Executive Officer 245 W 29TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1994-07-19 1998-06-25 Address 469 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000229000789 2000-02-29 CERTIFICATE OF DISSOLUTION 2000-02-29
980625002536 1998-06-25 BIENNIAL STATEMENT 1998-07-01
960724002046 1996-07-24 BIENNIAL STATEMENT 1996-07-01
940719000386 1994-07-19 CERTIFICATE OF INCORPORATION 1994-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300615325 0215000 1997-10-28 245 W 29TH. STREET, NY, NY, 10021
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-10-28
Case Closed 1997-12-09

Related Activity

Type Referral
Activity Nr 200851350
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1997-11-07
Abatement Due Date 1997-11-20
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-11-07
Abatement Due Date 1997-11-14
Nr Instances 1
Nr Exposed 10
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State