Search icon

WORLD COMPOSITION SERVICES, INC.

Company Details

Name: WORLD COMPOSITION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1978 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 525983
ZIP code: 22075
County: New York
Place of Formation: New York
Address: 722 EAST MARKET ST., LEESBURG, VA, United States, 22075

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CHARLES D. PRUTZMAN, JR. Agent 120 BROADWAY, SUITE 948, NEW YORK, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 722 EAST MARKET ST., LEESBURG, VA, United States, 22075

History

Start date End date Type Value
1982-05-21 1987-07-13 Address 432 PARK AVE. SO., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1978-12-08 1982-05-21 Address 583 WEST 215TH ST., SUITE D-11, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190822016 2019-08-22 ASSUMED NAME LLC INITIAL FILING 2019-08-22
DP-2107544 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B520295-3 1987-07-13 CERTIFICATE OF AMENDMENT 1987-07-13
A870573-2 1982-05-21 CERTIFICATE OF AMENDMENT 1982-05-21
A536180-4 1978-12-08 CERTIFICATE OF INCORPORATION 1978-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11735115 0215000 1980-08-15 432 PARK AVE SOUTH, New York -Richmond, NY, 10016
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-08-18
Case Closed 1984-07-25

Related Activity

Type Complaint
Activity Nr 320383581
Type Complaint
Activity Nr 320383318

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1980-08-27
Abatement Due Date 1980-09-01
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1980-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1980-08-27
Abatement Due Date 1980-09-01
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1980-09-15
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1980-08-27
Abatement Due Date 1980-09-17
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1980-09-15
Nr Instances 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1980-08-27
Abatement Due Date 1980-09-01
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1980-09-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-08-27
Abatement Due Date 1980-09-01
Contest Date 1980-09-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-08-27
Abatement Due Date 1980-09-01
Contest Date 1980-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-08-27
Abatement Due Date 1980-09-01
Contest Date 1980-09-15
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State