Search icon

GUILD MOLDERS, INC.

Company Details

Name: GUILD MOLDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1972 (53 years ago)
Date of dissolution: 14 Jan 1991
Entity Number: 330727
ZIP code: 10270
County: Westchester
Place of Formation: Delaware
Address: 70 PINE ST, NEW YORK, NY, United States, 10270

DOS Process Agent

Name Role Address
GUILD MOLDERS, INC. DOS Process Agent 70 PINE ST, NEW YORK, NY, United States, 10270

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1972-05-24 1980-09-17 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-05-24 1980-09-17 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050303022 2005-03-03 ASSUMED NAME LLC DISCONTINUANCE 2005-03-03
C338114-2 2003-10-20 ASSUMED NAME LLC INITIAL FILING 2003-10-20
910114000202 1991-01-14 CERTIFICATE OF TERMINATION 1991-01-14
A699209-3 1980-09-17 CERTIFICATE OF AMENDMENT 1980-09-17
990987-5 1972-05-24 APPLICATION OF AUTHORITY 1972-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2253664 0213100 1985-05-29 INDUSTRIAL PLACE, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-29
Case Closed 1985-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-06-24
Abatement Due Date 1985-07-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-06-24
Abatement Due Date 1985-07-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-06-24
Abatement Due Date 1985-07-12
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-06-24
Abatement Due Date 1985-07-12
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1985-06-24
Abatement Due Date 1985-07-12
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-06-24
Abatement Due Date 1985-07-12
Nr Instances 1
Nr Exposed 2
10744811 0213100 1983-10-17 INDUSTRIAL PLACE, Middletown, NY, 10940
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-10-17
Case Closed 1983-10-28
11634375 0235200 1973-04-26 42 HAYES STREET, Elmsford, NY, 10523
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1973-05-10
Abatement Due Date 1973-06-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1973-05-10
Abatement Due Date 1973-06-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-05-10
Abatement Due Date 1973-06-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1973-05-10
Abatement Due Date 1973-06-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-05-10
Abatement Due Date 1973-06-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State