Search icon

WENIG INDUSTRIES, LTD.

Company Details

Name: WENIG INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1946 (78 years ago)
Date of dissolution: 13 Apr 1987
Entity Number: 60276
County: Bronx
Place of Formation: New York
Address: 230 MANIDA ST., NEW YORK, NY, United States

Shares Details

Shares issued 1000

Share Par Value 20

Type PAR VALUE

DOS Process Agent

Name Role Address
I. WENIG & SONS, INC. DOS Process Agent 230 MANIDA ST., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C069381-2 1989-10-26 ASSUMED NAME CORP AMENDMENT 1989-10-26
B483075-4 1987-04-13 CERTIFICATE OF DISSOLUTION 1987-04-13
B396151-2 1986-08-29 ASSUMED NAME CORP AMENDMENT 1986-08-29
A808496-2 1981-10-26 ASSUMED NAME CORP INITIAL FILING 1981-10-26
A83930-3 1973-07-09 CERTIFICATE OF AMENDMENT 1973-07-09
6861-111 1946-11-15 CERTIFICATE OF INCORPORATION 1946-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113959811 0215000 1993-04-29 130 EAST 67TH STREET, NEW YORK, NY, 10021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-04-30
Case Closed 1993-05-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-05-13
Abatement Due Date 1993-05-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
11868387 0215600 1983-10-25 230 MANIDA ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-10-25
Case Closed 1984-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1984-02-09
Abatement Due Date 1983-12-27
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1984-02-09
Abatement Due Date 1983-12-27
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1984-02-09
Abatement Due Date 1983-12-27
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1984-02-09
Abatement Due Date 1983-12-27
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
12085973 0235500 1979-05-02 230 MANIDA STREET, New York -Richmond, NY, 10459
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-02
Case Closed 1984-03-10
12085908 0235500 1979-04-16 230 MANIDA STREET, New York -Richmond, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-17
Case Closed 1979-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1979-04-20
Abatement Due Date 1979-04-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-04-20
Abatement Due Date 1979-04-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1979-04-20
Abatement Due Date 1979-04-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-04-20
Abatement Due Date 1979-05-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1979-04-20
Abatement Due Date 1979-04-23
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-04-20
Abatement Due Date 1979-05-07
Nr Instances 1
12084778 0235500 1978-04-25 230 MANIDA STREET, New York -Richmond, NY, 10459
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-25
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State