Search icon

WASHINGTON MIRROR WORKS INC.

Company Details

Name: WASHINGTON MIRROR WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1933 (92 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 44710
County: Bronx
Place of Formation: New York
Address: 922 WHITLOCK AVE., BRONX, NY, United States

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) JULIUS GIPS DOS Process Agent 922 WHITLOCK AVE., BRONX, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1800097 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
Z2274-2 1979-03-07 ASSUMED NAME CORP INITIAL FILING 1979-03-07
4440-125 1933-04-18 CERTIFICATE OF INCORPORATION 1933-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12098083 0235500 1975-08-05 1870 WEBSTER AVENUE, New York -Richmond, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-08-05
Emphasis N: TARGH
Case Closed 1984-03-10
12064853 0235500 1975-06-25 1870 WEBSTER AVENUE, New York -Richmond, NY, 10457
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-25
Case Closed 1984-03-10
12073441 0235500 1975-04-30 1870 WEBSTER AVENUE, New York -Richmond, NY, 10457
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-30
Case Closed 1975-07-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1975-05-12
Abatement Due Date 1975-05-16
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
12080198 0235500 1975-03-24 1870 WEBSTER AVENUE, New York -Richmond, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-24
Case Closed 1975-07-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-28
Abatement Due Date 1975-04-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-28
Abatement Due Date 1975-04-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-28
Abatement Due Date 1975-04-02
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State