Search icon

SPRINGER INDUSTRIES, INC.

Company Details

Name: SPRINGER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1980 (44 years ago)
Date of dissolution: 19 Dec 1980
Entity Number: 599789
County: Queens
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
A724485-4 1980-12-19 CERTIFICATE OF DISSOLUTION 1980-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12076188 0235500 1982-01-08 11 BROOKDALE PLACE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-01-08
Case Closed 1982-02-10
12066494 0235500 1977-08-03 11 BROOKDALE PLACE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-03
Case Closed 1984-03-10
12091633 0235500 1977-06-24 11 BROOKDALE PLACE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-27
Case Closed 1984-03-10
12117271 0235500 1977-03-11 11 BROOKDALE PL, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-11
Case Closed 1978-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1977-04-08
Abatement Due Date 1977-04-15
Initial Penalty 240.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-08-05
Abatement Due Date 1977-05-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-08-05
Abatement Due Date 1977-05-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-18
Abatement Due Date 1977-05-15
Current Penalty 60.0
Initial Penalty 65.0
Nr Instances 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1977-04-08
Abatement Due Date 1977-04-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-04-18
Abatement Due Date 1977-05-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-04-08
Abatement Due Date 1977-04-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-04-08
Abatement Due Date 1977-04-15
Nr Instances 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-08-05
Abatement Due Date 1977-06-22
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1977-04-08
Abatement Due Date 1977-06-22
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1977-08-05
Abatement Due Date 1977-06-22
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State