-
Home Page
›
-
Counties
›
-
Queens
›
-
11429
›
-
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