Search icon

FINEST WIRING CORP.

Company Details

Name: FINEST WIRING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1968 (57 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 221464
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRWIN M TAYLOR DOS Process Agent 41 EAST 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C231550-2 1996-02-12 ASSUMED NAME CORP INITIAL FILING 1996-02-12
DP-609073 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
816639-3 1970-02-20 CERTIFICATE OF AMENDMENT 1970-02-20
673934-7 1968-03-27 CERTIFICATE OF INCORPORATION 1968-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12111043 0235500 1975-09-08 GARDNER AVENUE, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-08
Case Closed 1977-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1975-10-16
Abatement Due Date 1975-10-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1975-10-16
Abatement Due Date 1975-10-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 E01
Issuance Date 1975-10-16
Abatement Due Date 1975-10-23
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 3
Citation ID 03001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1975-10-16
Abatement Due Date 1975-10-23
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 04001
Citaton Type Repeat
Standard Cited 19260150 E01
Issuance Date 1975-10-16
Abatement Due Date 1975-11-24
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 05001
Citaton Type Repeat
Standard Cited 19260150 E02
Issuance Date 1975-10-16
Abatement Due Date 1975-11-24
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
12108957 0235500 1974-08-21 GARDNER AVENUE, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-09-16
Abatement Due Date 1974-09-19
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-09-16
Abatement Due Date 1974-09-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1974-09-16
Abatement Due Date 1974-09-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State