Search icon

UNITED CUT PRODUCTS, INC.

Company Details

Name: UNITED CUT PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1944 (81 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 54964
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 31 WEST 31ST ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
UNITED CUT PRODUCTS, INC. DOS Process Agent 31 WEST 31ST ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1204474 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
Z025809-2 1981-01-22 ASSUMED NAME CORP INITIAL FILING 1981-01-22
6244-5 1944-02-23 CERTIFICATE OF INCORPORATION 1944-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11815909 0215000 1978-01-09 104 WEST 17 STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-09
Case Closed 1984-03-10
11815263 0215000 1977-06-30 104 WEST 17 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-30
Case Closed 1978-01-11

Related Activity

Type Complaint
Activity Nr 320371909

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1977-07-11
Abatement Due Date 1977-07-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1977-07-11
Abatement Due Date 1977-07-18
Initial Penalty 120.0
Contest Date 1977-07-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-07-11
Abatement Due Date 1977-07-18
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1977-07-11
Abatement Due Date 1977-07-18
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-11
Abatement Due Date 1977-07-18
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-07-11
Abatement Due Date 1977-07-18
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-07-11
Abatement Due Date 1977-07-18
Nr Instances 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-07-11
Abatement Due Date 1977-07-18
Nr Instances 5
Citation ID 02007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-07-11
Abatement Due Date 1977-07-14
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State