Search icon

WORLD WIDE SPRINKLER CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROLAND KING, 441 SOUTHERN BLVD, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
ROLAND KING Chief Executive Officer 441 SOUTHERN BLVD., BRONX, NY, United States, 10455

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11860772 0215600 1982-04-30 600 E 233 ST, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-03
Case Closed 1982-07-07

Violation Items

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
11676400 0235300 1979-10-29 1615 8TH AVENUE, New York -Richmond, NY, 11215
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
11692670 0235300 1977-12-07 170 BUFFALO AVE, New York -Richmond, NY, 11213
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-12-08
Case Closed 1984-03-10
11692563 0235300 1977-11-03 170 BUFFALO AVE, New York -Richmond, NY, 11213
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