Search icon

WALLACK FREIGHT LINES, INC.

Headquarter

Company Details

Name: WALLACK FREIGHT LINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1945 (80 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 56563
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WALLACK FREIGHT LINES, INC., CONNECTICUT 0260663 CONNECTICUT

DOS Process Agent

Name Role Address
% MARTIN WERNER DOS Process Agent 295 MADISON AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1729746 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
B438002-3 1986-12-22 CERTIFICATE OF MERGER 1986-12-22
B205627-2 1985-03-21 ASSUMED NAME CORP INITIAL FILING 1985-03-21
34510 1956-10-01 CERTIFICATE OF AMENDMENT 1956-10-01
6486-121 1945-10-03 CERTIFICATE OF INCORPORATION 1945-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17937038 0214700 1994-06-01 65 COURT STREET, COPIAGUE, NY, 11726
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-06-01
Case Closed 1995-07-24

Related Activity

Type Complaint
Activity Nr 74983578
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1994-10-13
Abatement Due Date 1994-10-25
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-10-13
Abatement Due Date 1994-10-18
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1994-10-13
Abatement Due Date 1994-10-18
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 Q06
Issuance Date 1994-10-13
Abatement Due Date 1994-10-25
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1994-10-13
Abatement Due Date 1994-10-25
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 5
Nr Exposed 55
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100141 A05
Issuance Date 1994-10-13
Abatement Due Date 1994-10-25
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-10-13
Abatement Due Date 1994-10-19
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1994-10-13
Abatement Due Date 1994-10-25
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-10-13
Abatement Due Date 1994-10-18
Nr Instances 1
Nr Exposed 55
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1994-10-13
Abatement Due Date 1994-10-19
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-10-13
Abatement Due Date 1994-10-19
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
11527124 0214700 1974-05-02 65 COURT ST, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-05-06
Abatement Due Date 1974-06-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-05-06
Abatement Due Date 1974-06-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-05-06
Abatement Due Date 1974-05-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-05-06
Abatement Due Date 1974-05-09
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-05-06
Abatement Due Date 1974-06-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1974-05-06
Abatement Due Date 1974-06-19
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State