Name: | WORLD WIDE SPRINKLER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1974 (51 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 338424 |
ZIP code: | 10455 |
County: | Kings |
Place of Formation: | New York |
Address: | ROLAND KING, 441 SOUTHERN BLVD, BRONX, NY, United States, 10455 |
Principal Address: | ROLAND KING, 441 SOUTHERN BLVD., BRONX, NY, United States, 10455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROLAND KING, 441 SOUTHERN BLVD, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
ROLAND KING | Chief Executive Officer | 441 SOUTHERN BLVD., BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
1974-03-08 | 1995-06-07 | Address | 38-16 48TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796709 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C349181-2 | 2004-06-23 | ASSUMED NAME LLC INITIAL FILING | 2004-06-23 |
950607002031 | 1995-06-07 | BIENNIAL STATEMENT | 1994-03-01 |
A140369-4 | 1974-03-08 | CERTIFICATE OF INCORPORATION | 1974-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11860772 | 0215600 | 1982-04-30 | 600 E 233 ST, New York -Richmond, NY, 10466 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-05-12 |
Abatement Due Date | 1982-05-17 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1979-10-30 |
Case Closed | 1979-12-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1979-11-02 |
Abatement Due Date | 1979-10-30 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-12-08 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-11-07 |
Case Closed | 1977-12-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1977-11-21 |
Abatement Due Date | 1977-11-23 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State