Search icon

INDUSTRIAL TRANSPARENT PRODUCTS CORP.

Company Details

Name: INDUSTRIAL TRANSPARENT PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1942 (83 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 53730
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 20 WEST 22ND ST., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDUSTRIAL TRANSPARENT PRODUCTS CORP. DOS Process Agent 20 WEST 22ND ST., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
DP-566816 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
Z023467-4 1980-09-19 ASSUMED NAME CORP INITIAL FILING 1980-09-19
5985-136 1942-02-11 CERTIFICATE OF INCORPORATION 1942-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
993253 0214700 1985-02-12 8 MAPLE PLACE, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-13
Case Closed 1985-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1985-02-19
Abatement Due Date 1985-02-22
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Nr Instances 2
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Nr Instances 6
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-02-19
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State