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
Name | Role | Address |
---|---|---|
(1ST. DIR.) JULIUS GIPS | DOS Process Agent | 922 WHITLOCK AVE., BRONX, NY, United States |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12098083 | 0235500 | 1975-08-05 | 1870 WEBSTER AVENUE, New York -Richmond, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12064853 | 0235500 | 1975-06-25 | 1870 WEBSTER AVENUE, New York -Richmond, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12073441 | 0235500 | 1975-04-30 | 1870 WEBSTER AVENUE, New York -Richmond, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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