Search icon

WHITMO HANDBAGS, INC.

Company Details

Name: WHITMO HANDBAGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1972 (53 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 333112
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 475 5TH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENDLER & SIEGEL DOS Process Agent 475 5TH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20070419022 2007-04-19 ASSUMED NAME CORP INITIAL FILING 2007-04-19
DP-682004 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
998623-6 1972-06-27 CERTIFICATE OF INCORPORATION 1972-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11642576 0235200 1973-03-15 73 BRIDGE STREET, Newburgh, NY, 12550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-15
Case Closed 1984-03-10
11641933 0235200 1973-01-31 73 BRIDGE STREET, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-02-15
Abatement Due Date 1973-02-23
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A16
Issuance Date 1973-02-15
Abatement Due Date 1973-02-23
Nr Instances 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-02-15
Abatement Due Date 1973-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-02-15
Abatement Due Date 1973-03-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-02-15
Abatement Due Date 1973-03-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213
Issuance Date 1973-02-15
Abatement Due Date 1973-03-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State