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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 383 THIRD AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
LEONARD TAUBER | Chief Executive Officer | 383 THIRD AVENUE, BROOKLYN, NY, United States, 11215 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101881 | 0215000 | 1984-03-05 | 383 THIRD AVE, New York -Richmond, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11674942 | 0235300 | 1981-12-03 | 383 THIRD AVENUE, New York -Richmond, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11676749 | 0235300 | 1980-01-30 | 383 THIRD AVENUE, New York -Richmond, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11705910 | 0235300 | 1979-12-19 | 383 THIRD AVENUE, New York -Richmond, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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