Search icon

WALTER-PERLSTEIN, INC.

Company Details

Name: WALTER-PERLSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1978 (46 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 525106
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: PO BOX 329, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER-PERLSTEIN, INC. DOS Process Agent PO BOX 329, MONTICELLO, NY, United States, 12701

Filings

Filing Number Date Filed Type Effective Date
20181214070 2018-12-14 ASSUMED NAME CORP INITIAL FILING 2018-12-14
DP-880098 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A535003-4 1978-12-05 CERTIFICATE OF INCORPORATION 1978-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11567336 0214700 1982-11-15 MITCHEL FIELD MARRIOTT NASSAU, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-18
Case Closed 1982-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-11-29
Abatement Due Date 1982-11-17
Nr Instances 2
11510773 0214700 1982-05-20 MITCHEL FIELD, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-15
Case Closed 1982-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1982-06-21
Abatement Due Date 1982-06-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1982-06-21
Abatement Due Date 1982-06-14
Nr Instances 1
12072146 0235500 1981-11-03 200 LAFAYETTE AVE, Suffern, NY, 10901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-10
Case Closed 1981-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-12-01
Abatement Due Date 1981-12-04
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
11459211 0214700 1981-08-25 E/O NASSAU COLISEUM, Uniondale, NY, 11553
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-08-25
Case Closed 1981-09-01
12055554 0215800 1981-01-22 102 CROLY STREET, Syracuse, NY, 13224
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-01-22
Case Closed 1981-04-10

Related Activity

Type Complaint
Activity Nr 320436827

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 011014
Issuance Date 1981-01-29
Abatement Due Date 1981-02-01
Nr Instances 1
Related Event Code (REC) Complaint
11994308 0215800 1980-10-08 1925 & 2001 EAST FAYETTE STREE, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-08
Case Closed 1980-10-08
10757771 0213100 1980-02-22 FOURTH AVE & EAST ST HOUSING F, Rensselaer, NY, 12144
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-27
Case Closed 1980-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1980-03-07
Abatement Due Date 1980-03-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1980-03-07
Abatement Due Date 1980-03-10
Nr Instances 1
11993391 0215800 1980-01-31 515 SOUTH CROUSE AVE, Syracuse, NY, 13210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-01-31
Case Closed 1984-03-10
10750925 0213100 1979-11-15 GREENWOOD STREET SENIOR CITZEN, Lake Placid, NY, 12946
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-11-15
Case Closed 1980-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-11-27
Abatement Due Date 1979-11-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State