Search icon

WEISBERG FIXTURE CO., INC.

Company Details

Name: WEISBERG FIXTURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1945 (80 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 55767
ZIP code: 07072
County: New York
Place of Formation: New York
Address: 326-19TH ST., CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILTON WEISBERG Chief Executive Officer 326-19TH ST., CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
MILTON WEISBERG DOS Process Agent 326-19TH ST., CARLSTADT, NJ, United States, 07072

History

Start date End date Type Value
1995-08-01 1999-02-02 Address 3 WATERS VIEW, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1995-08-01 1999-02-02 Address 3 WATERS VIEW, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1995-08-01 1999-02-02 Address 3 WATERS VIEW, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1945-01-19 1995-08-01 Address 9412 AVENUE A., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1729976 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990202002348 1999-02-02 BIENNIAL STATEMENT 1999-01-01
970327002168 1997-03-27 BIENNIAL STATEMENT 1997-01-01
950801002345 1995-08-01 BIENNIAL STATEMENT 1994-01-01
Z004482-2 1979-05-31 ASSUMED NAME CORP INITIAL FILING 1979-05-31
6373-128 1945-01-19 CERTIFICATE OF INCORPORATION 1945-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11817384 0215000 1978-12-18 141 WEST 26 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-12-18
Case Closed 1980-04-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-12-22
Abatement Due Date 1978-12-25
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1978-12-22
Abatement Due Date 1978-12-25
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1978-12-22
Abatement Due Date 1978-12-25
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-12-22
Abatement Due Date 1979-01-18
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1978-12-22
Abatement Due Date 1979-01-02
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1978-12-22
Abatement Due Date 1979-01-02
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-22
Abatement Due Date 1978-12-25
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-12-22
Abatement Due Date 1979-01-02
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-22
Abatement Due Date 1979-01-02
Contest Date 1979-01-15
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-22
Abatement Due Date 1979-01-02
Contest Date 1979-01-15
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State