Search icon

WEST FARMS EXPRESS, INC.

Company Details

Name: WEST FARMS EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1927 (98 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 24095
ZIP code: 10462
County: New York
Place of Formation: New York
Address: 872 MORRIS PARK AVE., BRONX, NY, United States, 10462

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
WEST FARMS EXPRESS, INC. DOS Process Agent 872 MORRIS PARK AVE., BRONX, NY, United States, 10462

History

Start date End date Type Value
1927-05-13 1941-05-14 Shares Share type: CAP, Number of shares: 0, Par value: 2000

Filings

Filing Number Date Filed Type Effective Date
C250873-2 1997-08-15 ASSUMED NAME CORP AMENDMENT 1997-08-15
DP-939329 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C036449-2 1989-07-24 ASSUMED NAME CORP INITIAL FILING 1989-07-24
9137-98 1955-10-27 CERTIFICATE OF AMENDMENT 1955-10-27
6685-1 1946-04-30 CERTIFICATE OF AMENDMENT 1946-04-30
5871-37 1941-05-14 CERTIFICATE OF AMENDMENT 1941-05-14
DES36717 1935-01-16 CERTIFICATE OF AMENDMENT 1935-01-16
3048-94 1927-05-13 CERTIFICATE OF INCORPORATION 1927-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12062865 0235500 1979-11-08 1095 CLOSE AVE, New York -Richmond, NY, 10472
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-11-11
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320453095
12090809 0235500 1979-11-05 1095 CLOSE AVE, New York -Richmond, NY, 10472
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-11-05
Case Closed 1980-01-15

Related Activity

Type Complaint
Activity Nr 320453095

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1979-12-03
Abatement Due Date 1979-12-17
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-12-03
Abatement Due Date 1979-12-17
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1979-12-03
Abatement Due Date 1979-12-17
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 N11
Issuance Date 1979-12-03
Abatement Due Date 1979-12-17
Nr Instances 1
Related Event Code (REC) Complaint
12091146 0235500 1976-02-13 1095 CLOSE AVENUE, New York -Richmond, NY, 10472
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-13
Case Closed 1977-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1976-03-08
Abatement Due Date 1976-03-11
Current Penalty 425.0
Initial Penalty 425.0
Contest Date 1976-03-15
Nr Instances 1
12081642 0235500 1976-01-05 1095 CLOSE AVENUE, New York -Richmond, NY, 10472
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-05
Case Closed 1977-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-20
Abatement Due Date 1976-01-26
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1976-03-15
Nr Instances 1
FTA Issuance Date 1976-01-26
FTA Current Penalty 1255.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1976-01-20
Abatement Due Date 1976-02-06
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-20
Abatement Due Date 1976-02-06
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-03-15
Nr Instances 9
FTA Issuance Date 1976-02-06
FTA Current Penalty 625.0
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-01-20
Abatement Due Date 1976-02-06
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-03-15
Nr Instances 3
FTA Issuance Date 1976-02-06
FTA Current Penalty 625.0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8708100 Railway Labor Act 1987-11-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-11-13
Termination Date 1988-05-13
Date Issue Joined 1988-02-22
Pretrial Conference Date 1988-05-06
Section 1101

Parties

Name HOHMANN J
Role Plaintiff
Name WEST FARMS EXPRESS, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State