Search icon

ONWARD INC.

Company Details

Name: ONWARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2305009
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 641 62ND STREET - 1/F, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 641 62ND STREET - 1/F, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
DP-1608367 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981008000378 1998-10-08 CERTIFICATE OF INCORPORATION 1998-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109895177 0215000 1999-07-01 941-947 61 ST.,2ND FL., BROOKLYN, NY, 11220
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-07-01
Case Closed 1999-09-20

Related Activity

Type Referral
Activity Nr 200854479
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1999-08-12
Abatement Due Date 1999-08-20
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1999-08-12
Abatement Due Date 1999-08-20
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Referral
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801090 Marine Contract Actions 1988-02-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1988-02-17
Termination Date 1988-05-17

Parties

Name ONWARD INC.
Role Plaintiff
Name COMPANIA
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State