Search icon

HORTON WIPING MATERIALS CO., INC.

Company Details

Name: HORTON WIPING MATERIALS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1977 (47 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 456237
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 97 N. TENTH. ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HORTON WIPING MATERIALS CO., INC. DOS Process Agent 97 N. TENTH. ST., BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
20111205003 2011-12-05 ASSUMED NAME CORP INITIAL FILING 2011-12-05
DP-46371 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A445288-4 1977-11-23 CERTIFICATE OF INCORPORATION 1977-11-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11698297 0235300 1978-04-13 96 NORTH 10TH STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-13
Case Closed 1984-03-10
11698008 0235300 1978-01-05 96 NORTH 10TH STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-05
Case Closed 1978-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100264 C01 IIA
Issuance Date 1978-01-12
Abatement Due Date 1978-02-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-01-12
Abatement Due Date 1978-02-21
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-01-12
Abatement Due Date 1978-02-21
Nr Instances 2
Citation ID 02003A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-01-12
Abatement Due Date 1978-02-21
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1978-01-12
Abatement Due Date 1978-02-21
Nr Instances 1
Citation ID 02003C
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-01-12
Abatement Due Date 1978-02-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100264 C04 IIIA
Issuance Date 1978-01-12
Abatement Due Date 1978-02-21
Nr Instances 2
Citation ID 02005A
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-01-12
Abatement Due Date 1978-02-21
Nr Instances 10
Citation ID 02005B
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-01-12
Abatement Due Date 1978-02-21
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State