Search icon

PORK CUTTERS INC.

Company Details

Name: PORK CUTTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1968 (57 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 218174
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 834 WASHINGTON STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
PORK CUTTERS INC. DOS Process Agent 834 WASHINGTON STREET, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
C340969-2 2003-12-24 ASSUMED NAME CORP INITIAL FILING 2003-12-24
DP-925277 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
658244-4 1968-01-05 CERTIFICATE OF INCORPORATION 1968-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11816865 0215000 1978-09-06 48/50 LITTLE WEST 12 STREET, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-09-06
Case Closed 1984-03-10
11816576 0215000 1978-06-14 48150 LITTLE WEST 12TH STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-14
Case Closed 1978-09-07

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1978-06-21
Abatement Due Date 1978-06-24
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19040005 A
Issuance Date 1978-06-21
Abatement Due Date 1978-06-24
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-21
Abatement Due Date 1978-06-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1978-06-21
Abatement Due Date 1978-06-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-06-21
Abatement Due Date 1978-07-17
Nr Instances 2
11747953 0215000 1975-05-05 48-50 LITTLE WEST 12TH ST, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-05-05
Emphasis N: TIP
Case Closed 1984-03-10
11747730 0215000 1975-04-01 48-50 LITTLE WEST 12TH ST, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-01
Emphasis N: TIP
Case Closed 1977-01-27

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100157
Issuance Date 1975-04-10
Abatement Due Date 1975-04-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-04-10
Abatement Due Date 1975-04-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-10
Abatement Due Date 1975-04-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-04-10
Abatement Due Date 1975-04-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State