Search icon

NORWALK-TURBO, INC.

Company Details

Name: NORWALK-TURBO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1973 (52 years ago)
Date of dissolution: 09 Dec 1982
Entity Number: 267397
ZIP code: 75202
County: Albany
Place of Formation: New York
Address: 712 COMMERCE ST., 5TH FLOOR, DALLAS, TX, United States, 75202

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 277 PARK AVE., NEW YORK, NY

DOS Process Agent

Name Role Address
GLAST & MILLER DOS Process Agent 712 COMMERCE ST., 5TH FLOOR, DALLAS, TX, United States, 75202

History

Start date End date Type Value
1975-04-30 1982-12-09 Address 201 JONES ST., VERONA, PA, 15147, USA (Type of address: Service of Process)
1973-08-01 1975-04-30 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C281550-2 1999-11-23 ASSUMED NAME CORP INITIAL FILING 1999-11-23
A928147-15 1982-12-09 CERTIFICATE OF MERGER 1982-12-09
A230506-2 1975-04-30 CERTIFICATE OF AMENDMENT 1975-04-30
A89659-4 1973-08-01 CERTIFICATE OF INCORPORATION 1973-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10744027 0213100 1982-09-07 7 NORTHWAY LN, Latham, NY, 12110
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-07
Case Closed 1982-09-08
10705424 0213100 1980-11-25 7 NORTHWAY LANE, Latham, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-11-25
Case Closed 1981-02-17
10730240 0213100 1980-03-28 7 NORTHWAY LANE, Latham, NY, 12110
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-28
Case Closed 1984-03-10
10730117 0213100 1980-02-14 7 NORTHWAY LANE, Latham, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-14
Case Closed 1980-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-02-26
Abatement Due Date 1980-03-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1980-02-26
Abatement Due Date 1980-02-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-02-26
Abatement Due Date 1980-03-04
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1980-02-26
Abatement Due Date 1980-02-29
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-02-26
Abatement Due Date 1980-03-04
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 L04
Issuance Date 1980-02-26
Abatement Due Date 1980-03-27
Nr Instances 2
10733384 0213100 1977-09-20 7 NORTHWAY LANE, Albany, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-09-20
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320173214
10724664 0213100 1977-06-13 7 NORTHWAY LANE, Albany, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-13
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State