Search icon

CYLINDER HEAD WORLD, INC.

Company Details

Name: CYLINDER HEAD WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1975 (50 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 381829
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8635 - 19TH AVE., BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYLINDER HEAD WORLD, INC. DOS Process Agent 8635 - 19TH AVE., BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
20070910031 2007-09-10 ASSUMED NAME CORP INITIAL FILING 2007-09-10
DP-791344 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A266567-4 1975-10-16 CERTIFICATE OF INCORPORATION 1975-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11651254 0235300 1979-04-04 2554 EAST 18TH STREET, New York -Richmond, NY, 11235
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-04
Case Closed 1984-03-10
11704954 0235300 1979-02-12 2554 EAST 18TH STREET, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-12
Case Closed 1979-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1979-02-16
Abatement Due Date 1979-04-02
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-02-16
Abatement Due Date 1979-02-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-02-16
Abatement Due Date 1979-02-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-02-16
Abatement Due Date 1979-02-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1979-02-16
Abatement Due Date 1979-02-12
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1979-02-16
Abatement Due Date 1979-02-12
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-02-16
Abatement Due Date 1979-04-02
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-02-16
Abatement Due Date 1979-02-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State