Search icon

UNITED POLISHERS CORP.

Company Details

Name: UNITED POLISHERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1966 (59 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 198451
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 560 HOWARED AVE., BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% RALPH GOMEZ DOS Process Agent 560 HOWARED AVE., BROOKLYN, NY, United States, 11233

Filings

Filing Number Date Filed Type Effective Date
C227415-2 1995-09-28 ASSUMED NAME CORP INITIAL FILING 1995-09-28
DP-821705 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
558708-43 1966-05-12 CERTIFICATE OF INCORPORATION 1966-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11670353 0235300 1975-09-18 80 E 98 ST, New York -Richmond, NY, 11212
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-18
Case Closed 1984-03-10
11670205 0235300 1975-07-25 80 EAST 98 STREET, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-07-25
Case Closed 1977-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-12
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-08-12
Abatement Due Date 1975-09-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-08-12
Abatement Due Date 1975-09-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1975-08-12
Abatement Due Date 1975-09-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-12
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-08-12
Abatement Due Date 1975-08-15
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-08-12
Abatement Due Date 1975-09-03
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-12
Abatement Due Date 1975-08-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-08-12
Abatement Due Date 1975-09-10
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State