Search icon

UNION CLOTH SPONGING WORKS, INC.

Company Details

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

DOS Process Agent

Name Role Address
UNION CLOTH SPONGING WORKS, INC. DOS Process Agent 91 SEVENTH AVE., NEW YORK, NY, United States, 10011

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11813458 0215000 1976-05-10 629 WEST 54 STREET, New York -Richmond, NY, 10019
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-10
Case Closed 1984-03-10
11709524 0215000 1975-09-12 629 W 54 STREET, New York -Richmond, NY, 10019
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-12
Case Closed 1984-03-10
11748449 0215000 1975-08-12 629 WEST 54TH ST, New York -Richmond, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-08-12
Case Closed 1976-05-25

Related Activity

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
11737798 0215000 1975-06-18 629 WEST 54TH STREET, New York -Richmond, NY, 10019
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