Search icon

NELSON FOUNDRY, INC.

Company Details

Name: NELSON FOUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1943 (82 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 54234
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 39-16 23RD ST., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NELSON FOUNDRY, INC. DOS Process Agent 39-16 23RD ST., LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
DP-1191678 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
Z024216-2 1980-10-29 ASSUMED NAME CORP INITIAL FILING 1980-10-29
6098-50 1943-01-04 CERTIFICATE OF INCORPORATION 1943-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106753684 0215600 1992-06-09 11-02 BROADWAY, QUEENS, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-06-09
Case Closed 1994-12-13

Related Activity

Type Referral
Activity Nr 901922252
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 G01 V
Issuance Date 1992-07-07
Abatement Due Date 1993-06-21
Current Penalty 200.0
Initial Penalty 1500.0
Contest Date 1992-07-21
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 J02
Issuance Date 1992-07-07
Abatement Due Date 1993-06-21
Current Penalty 200.0
Initial Penalty 1500.0
Contest Date 1992-07-21
Final Order 1993-06-14
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 L01
Issuance Date 1992-07-07
Abatement Due Date 1993-06-21
Current Penalty 200.0
Initial Penalty 1500.0
Contest Date 1992-07-21
Final Order 1993-06-14
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100179 L03 III
Issuance Date 1992-07-07
Abatement Due Date 1993-06-21
Current Penalty 200.0
Initial Penalty 1500.0
Contest Date 1992-07-21
Final Order 1993-06-14
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State