Search icon

WILLIAM T. SWENGROS INC.

Company Details

Name: WILLIAM T. SWENGROS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1937 (88 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 50287
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 218-87 HEMPSTEAD AVE., QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM T. SWENGROS INC. DOS Process Agent 218-87 HEMPSTEAD AVE., QUEENS VILLAGE, NY, United States, 11429

Filings

Filing Number Date Filed Type Effective Date
DP-1148602 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
Z023293-2 1980-09-12 ASSUMED NAME CORP INITIAL FILING 1980-09-12
5239-118 1937-08-02 CERTIFICATE OF INCORPORATION 1937-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2024461 0214700 1985-04-04 565 OAK STREET, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-04
Case Closed 1985-04-05
11443611 0214700 1978-03-16 555-565 OAK STREET, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-16
Case Closed 1978-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-03-23
Abatement Due Date 1978-03-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-03-23
Abatement Due Date 1978-05-31
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-03-23
Abatement Due Date 1978-04-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-23
Abatement Due Date 1978-04-19
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-03-23
Abatement Due Date 1978-03-26
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-23
Abatement Due Date 1978-03-26
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State