Search icon

WYCKOFF PROCESSING, INC.

Company Details

Name: WYCKOFF PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1999 (26 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2350534
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 77-06 CYPRESS AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77-06 CYPRESS AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
BARRY GRUNFELD Chief Executive Officer 77-06 CYPRESS AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1999-02-26 2001-02-26 Address 300 N. MIDDLETOWN RD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1765771 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030226002263 2003-02-26 BIENNIAL STATEMENT 2003-02-01
010226002813 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990226000434 1999-02-26 CERTIFICATE OF INCORPORATION 1999-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1785633 0215600 1984-05-14 77-06 CYPRESS AVE, RIDGEWOOD, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-14
Case Closed 1984-08-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-06-19
Abatement Due Date 1984-08-03
Current Penalty 15.0
Initial Penalty 30.0
Nr Instances 6
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-06-19
Abatement Due Date 1984-08-03
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-06-19
Abatement Due Date 1984-08-03
Nr Instances 5
Nr Exposed 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1984-06-19
Abatement Due Date 1984-08-03
Nr Instances 5
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100262 Y01 II
Issuance Date 1984-06-19
Abatement Due Date 1984-08-03
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100262 C01
Issuance Date 1984-06-19
Abatement Due Date 1984-08-03
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 5
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-06-19
Abatement Due Date 1984-08-03
Nr Instances 5
Nr Exposed 22
11735925 0215000 1982-07-14 77 06 CYPRESS AVE, New York -Richmond, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-14
Case Closed 1982-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State