-
Home Page
›
-
Counties
›
-
Kings
›
-
11233
›
-
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