Search icon

WILLO VEAL CORP.

Company Details

Name: WILLO VEAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1965 (60 years ago)
Date of dissolution: 21 Feb 1995
Entity Number: 188480
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% J. JACK BROWN DOS Process Agent 50 BROADWAY, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
950221000088 1995-02-21 CERTIFICATE OF DISSOLUTION 1995-02-21
C201745-2 1993-07-20 ASSUMED NAME CORP INITIAL FILING 1993-07-20
504433 1965-06-22 CERTIFICATE OF INCORPORATION 1965-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101499788 0215000 1989-04-27 114 N 6TH ST, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-27
Case Closed 1989-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1989-05-12
Abatement Due Date 1989-06-15
Nr Instances 5
Nr Exposed 25
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-05-12
Abatement Due Date 1989-06-15
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-05-12
Abatement Due Date 1989-06-15
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-05-12
Abatement Due Date 1989-06-15
Nr Instances 1
Nr Exposed 1
Gravity 01
11664570 0235300 1981-08-27 114 NORTH 6TH ST, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-27
Case Closed 1981-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F05 VC5
Issuance Date 1981-08-31
Abatement Due Date 1981-09-07
Nr Instances 5
11705100 0235300 1979-03-22 114 NORTH 6 STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-22
Case Closed 1979-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-03-26
Abatement Due Date 1979-03-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-03-26
Abatement Due Date 1979-04-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-03-26
Abatement Due Date 1979-03-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State