Search icon

S. AXMAN & SONS, INC.

Company Details

Name: S. AXMAN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1999 (25 years ago)
Date of dissolution: 28 Dec 2006
Entity Number: 2452928
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 626 EAST 20TH STREET, APARTMENT 2F, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HARRIS NIGHTINGALE DOS Process Agent 626 EAST 20TH STREET, APARTMENT 2F, NEW YORK, NY, United States, 10009

Filings

Filing Number Date Filed Type Effective Date
061228000360 2006-12-28 CERTIFICATE OF DISSOLUTION 2006-12-28
991222000678 1999-12-22 CERTIFICATE OF INCORPORATION 1999-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11755246 0215000 1977-02-09 75 CENTRAL PARK WEST, New York -Richmond, NY, 10023
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-02-10
Case Closed 1984-03-10
11820289 0215000 1976-06-23 75 CENTRAL PARK WEST, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-23
Case Closed 1977-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 I09
Issuance Date 1976-06-29
Abatement Due Date 1976-07-06
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1976-06-29
Abatement Due Date 1976-07-06
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A06
Issuance Date 1976-06-29
Abatement Due Date 1976-07-06
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1976-06-29
Abatement Due Date 1976-06-30
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1976-07-15
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State