Search icon

JEROME VOLKSWAGEN, INC.

Company Details

Name: JEROME VOLKSWAGEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1969 (56 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 282677
ZIP code: 10038
County: Bronx
Place of Formation: New York
Address: 116 JOHN ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. % BERTRAM SCHWIMMER DOS Process Agent 116 JOHN ST, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
20070607017 2007-06-07 ASSUMED NAME CORP INITIAL FILING 2007-06-07
DP-56405 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
784423-4 1969-09-25 CERTIFICATE OF INCORPORATION 1969-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12073433 0235500 1975-04-30 1491 JEROME AVENUE, New York -Richmond, NY, 10452
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-30
Case Closed 1975-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1975-05-14
Abatement Due Date 1975-05-19
Current Penalty 90.0
Initial Penalty 175.0
Contest Date 1975-06-15
Nr Instances 1
12080172 0235500 1975-03-19 1491 JEROME AVENUE, New York -Richmond, NY, 10452
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-19
Case Closed 1984-03-10
12073037 0235500 1975-02-11 1491 JEROME AVENUE, New York -Richmond, NY, 10452
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-02-11
Case Closed 1975-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1975-02-21
Abatement Due Date 1975-02-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-02-21
Abatement Due Date 1975-02-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-02-21
Abatement Due Date 1975-02-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-02-21
Abatement Due Date 1975-03-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1975-02-21
Abatement Due Date 1975-03-17
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-02-21
Abatement Due Date 1975-02-27
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-02-21
Abatement Due Date 1975-02-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State