Search icon

WEE GIRLS, INC.

Company Details

Name: WEE GIRLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1966 (59 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 199292
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE MANDELBAUM DOS Process Agent 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
C205450-2 1993-12-10 ASSUMED NAME CORP INITIAL FILING 1993-12-10
DP-637957 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
563178-5 1966-06-08 CERTIFICATE OF INCORPORATION 1966-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11626843 0235200 1973-10-29 133 WEST 21 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-11-09
Abatement Due Date 1973-11-14
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1973-11-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-09
Abatement Due Date 1973-11-26
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1973-11-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-11-09
Abatement Due Date 1973-11-26
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1973-11-15
Nr Instances 30
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-11-09
Abatement Due Date 1973-11-26
Contest Date 1973-11-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State