Search icon

OWD INC

Company Details

Name: OWD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2015 (10 years ago)
Entity Number: 4830365
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 14939 22ND AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1265308 555 THEODORE FREMD AVE, KIE, NY, 10580 No data No data

Filings since 2003-10-23

Form type 424B1
File number 333-109353-04
Filing date 2003-10-23
File View File

Filings since 2003-10-01

Form type S-4
File number 333-109353-04
Filing date 2003-10-01
File View File

DOS Process Agent

Name Role Address
OSWALDO OCHOA GUZMAN DOS Process Agent 14939 22ND AVE, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
151006010220 2015-10-06 CERTIFICATE OF INCORPORATION 2015-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10731115 0213100 1981-03-10 100 DEMARS BLVD, Tupper Lake, NY, 12986
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-10
Case Closed 1981-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-04-07
Abatement Due Date 1981-04-22
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-04-07
Abatement Due Date 1981-04-22
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-04-07
Abatement Due Date 1981-04-22
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-03-23
Abatement Due Date 1981-04-22
Nr Instances 2
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1981-03-23
Abatement Due Date 1981-04-22
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-04-07
Abatement Due Date 1981-04-22
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-03-23
Abatement Due Date 1981-04-22
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1981-03-23
Abatement Due Date 1981-04-22
Nr Instances 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1981-03-23
Abatement Due Date 1981-04-22
Nr Instances 1

Date of last update: 25 Mar 2025

Sources: New York Secretary of State