Search icon

WILTEX MFG. CORP.

Company Details

Name: WILTEX MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1968 (56 years ago)
Date of dissolution: 07 Nov 1990
Entity Number: 230063
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 210 FIFTH AVE., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILTEX MFG. CORP. DOS Process Agent 210 FIFTH AVE., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
20140227063 2014-02-27 ASSUMED NAME CORP INITIAL FILING 2014-02-27
901107000214 1990-11-07 CERTIFICATE OF DISSOLUTION 1990-11-07
715526-4 1968-11-06 CERTIFICATE OF INCORPORATION 1968-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11461696 0214700 1982-12-14 3460A HAMPTON ROAD, Oceanside, NY, 11572
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-14
Case Closed 1982-12-17
11568649 0214700 1976-06-28 3460 HAMPTON ROAD, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-28
Case Closed 1976-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-01
Abatement Due Date 1976-07-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-01
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-07-01
Abatement Due Date 1976-07-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-07-01
Abatement Due Date 1976-07-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-07-01
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-07-01
Abatement Due Date 1976-08-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-07-01
Abatement Due Date 1976-08-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-01
Abatement Due Date 1976-08-04
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1976-07-01
Abatement Due Date 1976-08-04
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-07-01
Abatement Due Date 1976-07-04
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-01
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-07-01
Abatement Due Date 1976-07-04
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-07-01
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100262 D01
Issuance Date 1976-07-01
Abatement Due Date 1976-08-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-07-01
Abatement Due Date 1976-08-04
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-01
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-07-01
Abatement Due Date 1976-07-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State