Search icon

HARRY H. WOLFE & SON, INC.

Company Details

Name: HARRY H. WOLFE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1969 (56 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 275991
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 383 THIRD AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 383 THIRD AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
LEONARD TAUBER Chief Executive Officer 383 THIRD AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1969-04-28 1995-07-06 Address 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1677079 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
C287139-2 2000-04-11 ASSUMED NAME CORP INITIAL FILING 2000-04-11
970508002307 1997-05-08 BIENNIAL STATEMENT 1997-04-01
950706002366 1995-07-06 BIENNIAL STATEMENT 1993-04-01
752911-4 1969-04-28 CERTIFICATE OF INCORPORATION 1969-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101881 0215000 1984-03-05 383 THIRD AVE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-05
Case Closed 1984-03-09
11674942 0235300 1981-12-03 383 THIRD AVENUE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-03
Case Closed 1981-12-18
11676749 0235300 1980-01-30 383 THIRD AVENUE, New York -Richmond, NY, 11215
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-01-30
Case Closed 1984-03-10
11705910 0235300 1979-12-19 383 THIRD AVENUE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-19
Case Closed 1980-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-12-20
Abatement Due Date 1979-12-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1979-12-20
Abatement Due Date 1979-12-24
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-12-20
Abatement Due Date 1979-12-24
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1979-12-20
Abatement Due Date 1980-01-02
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-12-20
Abatement Due Date 1980-01-24
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-12-20
Abatement Due Date 1980-01-24
Nr Instances 1
11702628 0235300 1976-08-13 383 THIRD AVENUE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-13
Case Closed 1976-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-18
Abatement Due Date 1976-08-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-18
Abatement Due Date 1976-08-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-18
Abatement Due Date 1976-08-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-08-18
Abatement Due Date 1976-08-25
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-08-18
Abatement Due Date 1976-08-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-08-18
Abatement Due Date 1976-09-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State