Search icon

ASSOCIATED WRECKERS, INC.

Headquarter

Company Details

Name: ASSOCIATED WRECKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1945 (79 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 56725
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of ASSOCIATED WRECKERS, INC., FLORIDA 843913 FLORIDA

DOS Process Agent

Name Role Address
JOSEPH WINSTON, ESQ. DOS Process Agent 280 MADISON AVE., NEW YORK, NY, United States, 10016

Agent

Name Role Address
JOSPEH WINSTON, ESQ. Agent 280 MADISON AVE., NEW YORK, NY, 10016

History

Start date End date Type Value
1980-08-08 1983-11-22 Address 489 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1961-08-21 1980-08-08 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
1945-11-01 1961-08-21 Address 40 WORTH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1464419 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
B041886-2 1983-11-22 CERTIFICATE OF AMENDMENT 1983-11-22
A816179-2 1981-11-19 ASSUMED NAME CORP INITIAL FILING 1981-11-19
A690121-3 1980-08-08 CERTIFICATE OF AMENDMENT 1980-08-08
764662-4 1969-06-19 CERTIFICATE OF AMENDMENT 1969-06-19
283725 1961-08-21 CERTIFICATE OF AMENDMENT 1961-08-21
6506-88 1945-11-01 CERTIFICATE OF INCORPORATION 1945-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100616804 0215600 1986-05-23 75-20 ASTORIA BLVD, JACKSON HEIGHTS, NY, 11370
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1986-10-15
Case Closed 1986-10-30
11658044 0235300 1980-02-13 95 COLUMBIA HEIGHTS, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-13
Case Closed 1984-03-10
11528957 0214700 1975-03-12 LILCO POWER PLANT UNIT 1 EATON, Northport, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-12
Case Closed 1975-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-17
Abatement Due Date 1975-03-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1975-03-17
Abatement Due Date 1975-03-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-03-17
Abatement Due Date 1975-03-19
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State