Search icon

MOR WEISS INDUSTRIES, INC.

Company Details

Name: MOR WEISS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1974 (51 years ago)
Date of dissolution: 24 Feb 1992
Entity Number: 335736
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 151 KENT AVE., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOR WEISS INDUSTRIES INC. DOS Process Agent 151 KENT AVE., BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
C342778-2 2004-02-06 ASSUMED NAME CORP INITIAL FILING 2004-02-06
920224000237 1992-02-24 CERTIFICATE OF DISSOLUTION 1992-02-24
A131957-4 1974-01-29 CERTIFICATE OF INCORPORATION 1974-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11675295 0235300 1978-10-13 151 KENT AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-13
Case Closed 1984-03-10
11683091 0235300 1975-08-19 151 KENT AVENUE, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-19
Case Closed 1984-03-10
11682804 0235300 1975-05-12 151 KENT AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-12
Case Closed 1975-09-23

Violation Items

Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-05-28
Abatement Due Date 1975-06-20
Nr Instances 2
FTA Issuance Date 1975-06-20
FTA Current Penalty 315.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1975-05-28
Abatement Due Date 1975-06-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-05-28
Abatement Due Date 1975-06-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-05-28
Abatement Due Date 1975-06-20
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-05-28
Abatement Due Date 1975-06-20
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1975-05-28
Abatement Due Date 1975-06-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
FTA Issuance Date 1975-06-20
FTA Current Penalty 315.0
Citation ID 03001
Citaton Type Repeat
Standard Cited 19040004
Issuance Date 1975-05-28
Abatement Due Date 1975-06-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
FTA Issuance Date 1975-06-20
FTA Current Penalty 849.0
Citation ID 04001
Citaton Type Repeat
Standard Cited 19040005 A
Issuance Date 1975-05-28
Abatement Due Date 1975-06-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
FTA Issuance Date 1975-06-20
FTA Current Penalty 849.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State