Search icon

UNIVERSAL BRASS TURNING CO. INC.

Company Details

Name: UNIVERSAL BRASS TURNING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1938 (87 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 50820
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 116 ELIZABETH ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
% MR. JOSEPH KRAUTHAMER DOS Process Agent 116 ELIZABETH ST., NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1938-04-27 1942-05-15 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
DP-2104725 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B176246-2 1984-12-26 ASSUMED NAME CORP INITIAL FILING 1984-12-26
6021-58 1942-05-15 CERTIFICATE OF AMENDMENT 1942-05-15
5362-117 1938-04-27 CERTIFICATE OF INCORPORATION 1938-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11878790 0215600 1983-06-23 912 COURTLAND AVENUE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-21
Case Closed 1984-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-03-30
Abatement Due Date 1984-04-30
Nr Instances 3
11861762 0215600 1982-11-29 912 COURTLAND AVE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-29
Case Closed 1982-12-03
12087813 0235500 1976-03-25 912 CORTLAND AVE, New York -Richmond, NY, 10451
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-25
Case Closed 1984-03-10
12074670 0235500 1976-02-04 912 COURTLANDT AVENUE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-02-04
Case Closed 1984-03-10
12124392 0235500 1976-01-15 912 COURTLAND AVENUE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-15
Case Closed 1976-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-02-10
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-02-10
Abatement Due Date 1976-03-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-10
Abatement Due Date 1976-02-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-02-10
Abatement Due Date 1976-02-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-10
Abatement Due Date 1976-02-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1976-02-10
Abatement Due Date 1976-02-23
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State