Search icon

CURTISS-WRIGHT CORPORATION

Company Details

Name: CURTISS-WRIGHT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1936 (89 years ago)
Date of dissolution: 03 Jan 1997
Entity Number: 33238
ZIP code: 07071
County: New York
Place of Formation: Delaware
Address: 1200 WALL STREET WEST, SUITE 501, LYNDHURST, NJ, United States, 07071
Principal Address: 1200 WALL STREET WEST, LYNDHURST, NJ, United States, 07071

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID LASKY Chief Executive Officer 1200 WALL ST WEST, LYNDHURST, NJ, United States, 07071

DOS Process Agent

Name Role Address
THE CORPORATION, ATT: CORPORATE SECRETARY DOS Process Agent 1200 WALL STREET WEST, SUITE 501, LYNDHURST, NJ, United States, 07071

History

Start date End date Type Value
1993-10-06 1996-09-25 Address 1200 WALL STREET WEST, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
1993-10-06 1997-01-03 Address 1200 WALL STREET WEST, LYNDHURST, NJ, 07071, USA (Type of address: Service of Process)
1988-04-11 1997-01-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-04-11 1993-10-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1965-05-21 1988-04-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-05-21 1988-04-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1954-06-18 1965-05-21 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1936-09-15 1954-06-18 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970103000372 1997-01-03 SURRENDER OF AUTHORITY 1997-01-03
960925002356 1996-09-25 BIENNIAL STATEMENT 1996-09-01
C194475-2 1993-12-03 ASSUMED NAME CORP INITIAL FILING 1993-12-03
931006002188 1993-10-06 BIENNIAL STATEMENT 1993-09-01
B625965-2 1988-04-11 CERTIFICATE OF AMENDMENT 1988-04-11
B254357-3 1985-08-06 CERTIFICATE OF AMENDMENT 1985-08-06
A130298-4 1974-01-22 CERTIFICATE OF MERGER 1974-01-22
499142 1965-05-21 CERTIFICATE OF AMENDMENT 1965-05-21
462249 1964-10-30 CERTIFICATE OF MERGER 1964-10-31
F963-114 1954-06-18 CERTIFICATE OF AMENDMENT 1954-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114096357 0213600 1994-07-06 60 GRIDER STREET, BUFFALO, NY, 14215
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-10-12
Case Closed 1996-12-24

Related Activity

Type Accident
Activity Nr 360947923

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1994-10-14
Abatement Due Date 1995-02-13
Current Penalty 4000.0
Initial Penalty 5000.0
Contest Date 1994-10-19
Final Order 1995-02-06
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1994-10-14
Abatement Due Date 1994-10-25
Current Penalty 2000.0
Initial Penalty 2500.0
Contest Date 1994-10-19
Final Order 1995-02-06
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1994-10-14
Abatement Due Date 1994-10-25
Current Penalty 4000.0
Initial Penalty 5000.0
Contest Date 1994-10-19
Final Order 1995-02-06
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 1994-10-14
Abatement Due Date 1994-10-19
Current Penalty 4000.0
Initial Penalty 5000.0
Contest Date 1994-10-19
Final Order 1995-02-06
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1994-10-14
Abatement Due Date 1994-10-25
Current Penalty 1600.0
Initial Penalty 2000.0
Contest Date 1994-10-19
Final Order 1995-02-06
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-10-14
Abatement Due Date 1994-10-25
Current Penalty 2400.0
Initial Penalty 3000.0
Contest Date 1994-10-19
Final Order 1995-02-06
Nr Instances 5
Nr Exposed 48
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-10-14
Abatement Due Date 1994-10-25
Contest Date 1994-10-19
Final Order 1995-02-06
Nr Instances 1
Nr Exposed 10
Gravity 01
107343360 0213600 1991-04-15 60 GRIDER STREET, BUFFALO, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-30
Case Closed 1991-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1991-06-03
Abatement Due Date 1991-07-05
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 1991-06-03
Abatement Due Date 1991-07-05
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1991-06-03
Abatement Due Date 1991-06-06
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 A02
Issuance Date 1991-06-03
Abatement Due Date 1991-07-05
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1991-06-03
Abatement Due Date 1991-06-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100179 E02 I
Issuance Date 1991-06-03
Abatement Due Date 1991-07-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19100179 E04
Issuance Date 1991-06-03
Abatement Due Date 1991-07-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03004
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1991-06-03
Abatement Due Date 1991-07-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03005
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1991-06-03
Abatement Due Date 1991-06-06
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 03006
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1991-06-03
Abatement Due Date 1991-06-06
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 03007
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1991-06-03
Abatement Due Date 1991-06-06
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 03008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-06-03
Abatement Due Date 1991-06-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 03009
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 1991-06-03
Abatement Due Date 1991-06-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03010
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 1991-06-03
Abatement Due Date 1991-06-06
Nr Instances 1
Nr Exposed 1
Gravity 01
17750993 0213600 1990-02-06 60 GRIDER STREET, BUFFALO, NY, 14215
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-02-27
Case Closed 1990-03-28

Related Activity

Type Complaint
Activity Nr 72943046
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 F06 III
Issuance Date 1990-03-06
Abatement Due Date 1990-03-09
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 1990-03-06
Abatement Due Date 1990-03-09
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100179 L01
Issuance Date 1990-03-06
Abatement Due Date 1990-03-09
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 L03 III
Issuance Date 1990-03-06
Abatement Due Date 1990-03-09
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-03-06
Abatement Due Date 1990-03-09
Current Penalty 290.0
Initial Penalty 490.0
Nr Instances 8
Nr Exposed 42
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-03-06
Abatement Due Date 1990-03-09
Nr Instances 1
Nr Exposed 62
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1990-03-06
Abatement Due Date 1990-03-09
Current Penalty 80.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 62
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-03-06
Abatement Due Date 1990-03-19
Nr Instances 1
Nr Exposed 62
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-03-06
Abatement Due Date 1990-03-19
Nr Instances 1
Nr Exposed 62
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-03-06
Abatement Due Date 1990-03-19
Nr Instances 1
Nr Exposed 62
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-03-06
Abatement Due Date 1990-03-09
Nr Instances 1
Nr Exposed 62
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1990-03-06
Abatement Due Date 1990-03-09
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 02008
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1990-03-06
Abatement Due Date 1990-03-28
Nr Instances 1
Nr Exposed 62
Gravity 02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State