Search icon

WESTBROOK LITHOGRAPHERS, INC.

Company Details

Name: WESTBROOK LITHOGRAPHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1968 (57 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 228948
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 300 MADISON AVE., 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
GARTENBERG & ELLENOFF DOS Process Agent 300 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1972-03-29 1974-05-03 Name WESTBROOK INDUSTRIES, INC.
1968-10-09 1972-03-29 Name WESTBROOK LITHOGRAPHERS, INC.

Filings

Filing Number Date Filed Type Effective Date
C234669-2 1996-05-03 ASSUMED NAME CORP INITIAL FILING 1996-05-03
DP-997411 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A153177-4 1974-05-03 CERTIFICATE OF AMENDMENT 1974-05-03
977454-4 1972-03-29 CERTIFICATE OF AMENDMENT 1972-03-29
709772-5 1968-10-09 CERTIFICATE OF INCORPORATION 1968-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100530872 0214700 1988-11-09 111 MAGNOLIA AVENUE, WESTBURY,, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-10
Case Closed 1989-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1988-11-18
Abatement Due Date 1988-11-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1988-11-18
Abatement Due Date 1988-11-28
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 24
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-11-18
Abatement Due Date 1988-12-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 1988-11-18
Abatement Due Date 1988-12-20
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-11-18
Abatement Due Date 1988-11-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-11-18
Abatement Due Date 1988-11-29
Nr Instances 2
Nr Exposed 24
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-11-18
Abatement Due Date 1988-12-20
Nr Instances 1
Nr Exposed 24
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-11-18
Abatement Due Date 1988-12-20
Nr Instances 1
Nr Exposed 24
1023472 0214700 1985-01-07 111 MAGNOLIA AVE, WESTBURY, NY, 11590
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-07
Case Closed 1985-01-08
11503919 0214700 1982-07-02 111 MAGNOLIA AVE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-30
Case Closed 1982-09-21

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-09-01
Abatement Due Date 1982-07-27
Nr Instances 5
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-09-01
Abatement Due Date 1982-10-01
Nr Instances 5
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-09-01
Abatement Due Date 1982-09-04
Nr Instances 5
11562840 0214700 1982-01-18 111 MAGNOLIA ST, Westbury, NY, 11590
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-18
Case Closed 1982-03-17
11494184 0214700 1978-11-02 111 MAGNOLIA AVE, Westbury, NY, 11590
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-11-02
Case Closed 1984-03-10
11509494 0214700 1978-09-27 111 MAGNOLIA AVE, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-27
Case Closed 1984-03-10
11573441 0214700 1978-08-15 111 MAGNOLIA AVE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-15
Case Closed 1978-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-08-21
Abatement Due Date 1978-09-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-08-21
Abatement Due Date 1978-08-24
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-08-21
Abatement Due Date 1978-08-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1978-08-21
Abatement Due Date 1978-08-24
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-08-21
Abatement Due Date 1978-09-25
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-08-21
Abatement Due Date 1978-08-24
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-08-21
Abatement Due Date 1978-09-25
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-08-21
Abatement Due Date 1978-09-25
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1978-08-21
Abatement Due Date 1978-09-25
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-08-21
Abatement Due Date 1978-09-25
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-08-21
Nr Instances 1
Citation ID 99002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-08-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State