Name: | UNION CLOTH SPONGING WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1925 (100 years ago) |
Date of dissolution: | 31 Mar 1982 |
Entity Number: | 21141 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 91 SEVENTH AVE., NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1010
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNION CLOTH SPONGING WORKS, INC. | DOS Process Agent | 91 SEVENTH AVE., NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1925-07-28 | 1953-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C216476-2 | 1994-10-28 | ASSUMED NAME CORP INITIAL FILING | 1994-10-28 |
DP-58546 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
8621-63 | 1953-12-17 | CERTIFICATE OF AMENDMENT | 1953-12-17 |
DES24586 | 1934-12-31 | CERTIFICATE OF AMENDMENT | 1934-12-31 |
2610-94 | 1925-07-28 | CERTIFICATE OF INCORPORATION | 1925-07-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11813458 | 0215000 | 1976-05-10 | 629 WEST 54 STREET, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11709524 | 0215000 | 1975-09-12 | 629 W 54 STREET, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11748449 | 0215000 | 1975-08-12 | 629 WEST 54TH ST, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 11737798 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1975-08-22 |
Abatement Due Date | 1975-08-27 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-08-22 |
Abatement Due Date | 1975-08-27 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-06-18 |
Case Closed | 1976-05-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-06-23 |
Abatement Due Date | 1975-06-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-06-23 |
Abatement Due Date | 1975-07-30 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 |
Issuance Date | 1975-06-23 |
Abatement Due Date | 1975-06-27 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State