Search icon

ZUCKER WATER SERVICE CORP.

Company Details

Name: ZUCKER WATER SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1946 (79 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 58267
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

DOS Process Agent

Name Role Address
% MORRIS B. MATZKIN DOS Process Agent 270 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1207121 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A878276-2 1982-06-17 ASSUMED NAME CORP INITIAL FILING 1982-06-17
6652-36 1946-03-29 CERTIFICATE OF INCORPORATION 1946-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11871084 0215600 1974-07-23 41-40 UNION STREET, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-23
Emphasis N: TREX
Case Closed 1974-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1974-08-02
Abatement Due Date 1974-08-06
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1974-08-02
Abatement Due Date 1974-08-06
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-08-02
Abatement Due Date 1974-08-06
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1974-08-02
Abatement Due Date 1974-08-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-08-02
Abatement Due Date 1974-08-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1974-08-02
Abatement Due Date 1974-08-06
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State