Search icon

WATKINS SASH CORP.

Company Details

Name: WATKINS SASH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1978 (47 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 483991
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 22 DAREWOOD LANE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WATKINS SASH CORP. DOS Process Agent 22 DAREWOOD LANE, VALLEY STREAM, NY, United States, 11581

Filings

Filing Number Date Filed Type Effective Date
20130614071 2013-06-14 ASSUMED NAME LLC INITIAL FILING 2013-06-14
DP-40312 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A480011-5 1978-04-19 CERTIFICATE OF INCORPORATION 1978-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11689726 0235300 1975-12-30 1034 ROCKAWAY AVENUE, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-30
Case Closed 1976-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-08
Abatement Due Date 1976-01-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-08
Abatement Due Date 1976-01-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-01-08
Abatement Due Date 1976-01-13
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-08
Abatement Due Date 1976-01-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-01-08
Abatement Due Date 1976-01-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-01-08
Abatement Due Date 1976-01-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State