Search icon

INSULATING SHAPES, INC.

Company Details

Name: INSULATING SHAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1977 (48 years ago)
Date of dissolution: 07 Sep 1983
Entity Number: 421601
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 595 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
%WHITE SHIELD CORP. DOS Process Agent 595 MADISON AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20130430087 2013-04-30 ASSUMED NAME LLC INITIAL FILING 2013-04-30
B018077-6 1983-09-07 CERTIFICATE OF MERGER 1983-09-07
A395821-4 1977-04-26 CERTIFICATE OF AMENDMENT 1977-04-26
A372123-6 1977-01-21 CERTIFICATE OF INCORPORATION 1977-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17546599 0215600 1987-12-15 1383 SEABURY AVE., BRONX, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-15
Case Closed 1989-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-02-24
Abatement Due Date 1988-03-07
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-02-24
Abatement Due Date 1988-03-07
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-02-24
Abatement Due Date 1988-03-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-02-24
Abatement Due Date 1988-03-18
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 17
11740255 0215000 1974-06-25 1383 SEABURY AVENUE, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E09 IV
Issuance Date 1974-07-09
Abatement Due Date 1974-07-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D07
Issuance Date 1974-07-09
Abatement Due Date 1974-07-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1974-07-09
Abatement Due Date 1974-07-12
Nr Instances 1
11602216 0235200 1973-06-07 1383 SEABURY AVENUE, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-06-27
Abatement Due Date 1973-07-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-06-27
Abatement Due Date 1973-07-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1973-06-27
Abatement Due Date 1973-07-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 IV
Issuance Date 1973-06-27
Abatement Due Date 1973-07-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State