Search icon

MOHAWK NOVELTY CO., INC.

Company Details

Name: MOHAWK NOVELTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1935 (90 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 48543
County: Columbia
Place of Formation: New York
Address: SOUTH WEST CORNER, SIXTH, ST. & WASHINGTON ST., HUDSON, NY, United States

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
MOHAWK NOVELTY CO., INC. DOS Process Agent SOUTH WEST CORNER, SIXTH, ST. & WASHINGTON ST., HUDSON, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-82426 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
Z028531-2 1981-06-03 ASSUMED NAME CORP INITIAL FILING 1981-06-03
4845-49 1935-06-19 CERTIFICATE OF INCORPORATION 1935-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10735983 0213100 1979-08-16 FAIRVIEW EXTENSION, Hudson, NY, 12534
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-08-16
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320177942
10733798 0213100 1979-06-28 FAIRVIEW EXTENSION, Hudson, NY, 12534
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-06-28
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320177280
10733715 0213100 1979-04-05 FAIRVIEW EXTENSION, Hudson, NY, 12534
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-04-05
Case Closed 1979-05-09

Related Activity

Type Complaint
Activity Nr 320177116

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-04-12
Abatement Due Date 1979-04-15
Nr Instances 1
10761781 0213100 1975-07-18 561 WASHINGTON STREET, Hudson, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-07-18
Case Closed 1976-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1975-07-22
Abatement Due Date 1975-12-25
Nr Instances 4
10698371 0213100 1975-05-30 561 WASHINGTON STREET, Hudson, NY, 12534
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1975-05-30
Emphasis N: TARGH
Case Closed 1984-03-10
10697910 0213100 1975-03-18 561 WASHINGTON STREET, Hudson, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-03-18
Emphasis N: TARGH
Case Closed 1975-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-24
Abatement Due Date 1975-04-25
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-03-24
Abatement Due Date 1975-05-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-03-24
Abatement Due Date 1975-03-26
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1975-03-24
Abatement Due Date 1975-04-25
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-03-24
Abatement Due Date 1975-05-25
Nr Instances 12
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-03-24
Abatement Due Date 1975-04-25
Nr Instances 12
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 B01
Issuance Date 1975-03-24
Abatement Due Date 1975-04-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-03-24
Abatement Due Date 1975-05-25
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 90
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-03-24
Abatement Due Date 1975-04-25
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-03-24
Abatement Due Date 1975-04-25
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-03-24
Abatement Due Date 1975-04-25
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State