Search icon

VIEW-RITE MFG. CO., INC.

Company Details

Name: VIEW-RITE MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1968 (57 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 226090
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4-20 PURVES ST., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIEW-RITE MFG. CO., INC. DOS Process Agent 4-20 PURVES ST., LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
DP-1299159 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
C231725-2 1996-02-16 ASSUMED NAME CORP INITIAL FILING 1996-02-16
695464-3 1968-07-23 CERTIFICATE OF INCORPORATION 1968-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11838893 0215600 1979-09-18 44-20 PURVES STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-18
Case Closed 1984-03-10
11838752 0215600 1979-08-06 44-20 PURVES STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-06
Case Closed 1979-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1979-08-17
Abatement Due Date 1979-08-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 040004
Issuance Date 1979-08-17
Abatement Due Date 1979-08-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-08-17
Abatement Due Date 1979-09-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1979-08-17
Abatement Due Date 1979-09-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-08-17
Abatement Due Date 1979-08-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1979-08-17
Abatement Due Date 1979-08-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State