Search icon

WASSERMAN BAG CO. INC.

Company Details

Name: WASSERMAN BAG CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1970 (55 years ago)
Entity Number: 294891
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 37 WALL ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUZIK & BOUKSTEIN DOS Process Agent 37 WALL ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
20120814024 2012-08-14 ASSUMED NAME CORP INITIAL FILING 2012-08-14
081230000418 2008-12-30 CERTIFICATE OF MERGER 2008-12-30
854386-9 1970-08-26 CERTIFICATE OF INCORPORATION 1970-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106882491 0214700 1992-04-27 70 COMMERCE PLACE, HICKSVILLE, NY, 11801
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-05-08
Case Closed 1992-05-20

Related Activity

Type Referral
Activity Nr 901796136
Health Yes
114122757 0214700 1992-04-15 70 COMMERCE PLACE, HICKSVILLE, NY, 11801
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-04-23
Case Closed 1992-07-31

Related Activity

Type Complaint
Activity Nr 72524309

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1992-05-21
Abatement Due Date 1992-05-26
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 E
Issuance Date 1992-05-21
Abatement Due Date 1992-06-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1992-05-21
Abatement Due Date 1992-06-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1992-05-21
Abatement Due Date 1992-06-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-05-21
Abatement Due Date 1992-06-23
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-05-21
Abatement Due Date 1992-06-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-05-21
Abatement Due Date 1992-05-26
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-05-21
Abatement Due Date 1992-05-26
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1992-05-21
Abatement Due Date 1992-06-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-05-21
Abatement Due Date 1992-05-26
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 14
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-05-21
Abatement Due Date 1992-06-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1992-05-21
Abatement Due Date 1992-06-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-05-21
Abatement Due Date 1992-06-23
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State