Search icon

AQUADA PRODUCTS, INC.

Company Details

Name: AQUADA PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1969 (56 years ago)
Date of dissolution: 22 Jan 1982
Entity Number: 279160
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KANE KESSLER & PROUJANSKY DOS Process Agent 60 WALL ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
C286954-2 2000-04-06 ASSUMED NAME CORP INITIAL FILING 2000-04-06
A834844-4 1982-01-22 CERTIFICATE OF DISSOLUTION 1982-01-22
767871-4 1969-07-02 CERTIFICATE OF INCORPORATION 1969-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11835501 0215600 1977-08-12 46-07 28 STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-12
Case Closed 1984-03-10
11835360 0215600 1977-07-25 46-02 28 STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-25
Case Closed 1977-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-07-27
Abatement Due Date 1977-08-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-07-27
Abatement Due Date 1977-08-11
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-07-27
Abatement Due Date 1977-08-11
Nr Instances 6
11845799 0215600 1975-03-13 21-09 BORDEN AVE, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-13
Case Closed 1984-03-10
11918588 0215600 1975-02-07 21-09 BORDEN AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-07
Case Closed 1975-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-02-11
Abatement Due Date 1975-03-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B10
Issuance Date 1975-02-11
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-02-11
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-02-11
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-02-11
Abatement Due Date 1975-02-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-02-11
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-02-11
Abatement Due Date 1975-03-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-02-11
Abatement Due Date 1975-03-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
11587870 0214700 1973-12-28 21-09 BORDEN AVE, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-28
Case Closed 1984-03-10
11587243 0214700 1973-11-13 21-09 BORDEN AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-15
Abatement Due Date 1973-11-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1973-11-15
Abatement Due Date 1973-12-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-15
Abatement Due Date 1973-12-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-11-15
Abatement Due Date 1973-12-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-11-15
Abatement Due Date 1973-11-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-11-15
Abatement Due Date 1973-12-27
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IVA0
Issuance Date 1973-11-15
Abatement Due Date 1973-12-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1973-11-15
Abatement Due Date 1973-12-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1973-11-15
Abatement Due Date 1973-12-27
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-11-15
Abatement Due Date 1973-12-27
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 1973-11-15
Abatement Due Date 1973-12-27
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040004
Issuance Date 1973-11-15
Abatement Due Date 1973-12-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State