Search icon

SAVON DIE CUTTING CO. INC.

Company Details

Name: SAVON DIE CUTTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1978 (47 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 493983
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 157 REMSEN ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN J WEINSTEIN DOS Process Agent 157 REMSEN ST, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
20150917059 2015-09-17 ASSUMED NAME LLC INITIAL FILING 2015-09-17
DP-816441 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A493155-4 1978-06-12 CERTIFICATE OF INCORPORATION 1978-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100624246 0215000 1986-05-02 80 30TH ST., BROOKLYN, NY, 11232
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-05-02
Case Closed 1986-05-05
11698826 0235300 1978-12-21 199 SACKETT ST, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-21
Case Closed 1984-03-10
11704764 0235300 1978-12-11 199 SACKETT STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-11
Case Closed 1979-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1978-12-12
Abatement Due Date 1978-12-19
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-12
Abatement Due Date 1978-12-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-12-12
Abatement Due Date 1978-12-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-12-12
Abatement Due Date 1978-12-19
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-12
Abatement Due Date 1978-12-14
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State