Search icon

DELACKNER FASTENERS INC.

Company Details

Name: DELACKNER FASTENERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1978 (46 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 525865
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 595 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED WEINTRAUB, PC DOS Process Agent 595 MADISON AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20170530034 2017-05-30 ASSUMED NAME LLC INITIAL FILING 2017-05-30
DP-605491 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A536027-7 1978-12-08 CERTIFICATE OF INCORPORATION 1978-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10774305 0213100 1983-12-29 121 STEVENS AVE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-12-29
Case Closed 1984-01-14
10773760 0213100 1983-08-22 121 STEVENS AVE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-22
Case Closed 1984-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-09-01
Abatement Due Date 1983-09-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1983-09-01
Abatement Due Date 1983-09-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-09-01
Abatement Due Date 1983-09-30
Nr Instances 1
10704294 0213100 1982-11-17 121 STEVENS AVE, Mount Upton, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-18
Case Closed 1982-12-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State