Search icon

PARAMOUNT THREAD CO. INC.

Company Details

Name: PARAMOUNT THREAD CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1946 (79 years ago)
Date of dissolution: 23 Mar 1987
Entity Number: 57894
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 151 WEST 26TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
PARAMOUNT THREAD CO. INC. DOS Process Agent 151 WEST 26TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20140423008 2014-04-23 ASSUMED NAME CORP AMENDMENT 2014-04-23
C243194-2 1997-01-21 ASSUMED NAME CORP INITIAL FILING 1997-01-21
B473661-4 1987-03-23 CERTIFICATE OF DISSOLUTION 1987-03-23
6614-64 1946-02-21 CERTIFICATE OF INCORPORATION 1946-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11770070 0215000 1983-11-17 151 W 26 TH ST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-11-28
Case Closed 1983-12-27

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-12-02
Abatement Due Date 1983-12-16
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-12-02
Abatement Due Date 1983-12-16
Nr Instances 1
11712486 0215000 1976-07-06 151 W 26 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-06
Case Closed 1976-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-07-12
Abatement Due Date 1976-08-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-12
Abatement Due Date 1976-08-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-12
Abatement Due Date 1976-08-13
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-07-12
Abatement Due Date 1976-08-13
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1976-07-12
Abatement Due Date 1976-08-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-12
Abatement Due Date 1976-08-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State