Search icon

EASTERN WAREHOUSE SERVICE, INC.

Company Details

Name: EASTERN WAREHOUSE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1946 (78 years ago)
Date of dissolution: 05 Nov 1987
Entity Number: 60629
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 109-123 WEST 64TH ST., NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTERN WAREHOUSE SERVICE, INC. DOS Process Agent 109-123 WEST 64TH ST., NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
C181775-2 1991-10-15 ASSUMED NAME CORP INITIAL FILING 1991-10-15
B562944-3 1987-11-05 CERTIFICATE OF DISSOLUTION 1987-11-05
6898-63 1946-12-26 CERTIFICATE OF INCORPORATION 1946-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11853140 0215600 1978-07-13 32-32 49 STREET, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-13
Case Closed 1984-03-10
11851268 0215600 1977-04-21 32-32 49TH STREET, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-22
Case Closed 1977-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-04-28
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-04-28
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-04-28
Abatement Due Date 1977-05-27
Nr Instances 1
11896529 0215600 1975-12-10 32-32 49 STREET, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1976-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-12-17
Abatement Due Date 1976-01-16
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1975-12-17
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D02 XIX
Issuance Date 1975-12-17
Abatement Due Date 1976-01-16
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-17
Abatement Due Date 1976-01-16
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-12-17
Abatement Due Date 1976-01-16
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-12-17
Abatement Due Date 1976-02-13
Nr Instances 1
11522927 0214700 1972-09-15 35-13 37 AVE, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-15
Case Closed 1984-03-10
11522505 0214700 1972-07-31 35-13 37 AVE, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1972-07-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100144 A03
Issuance Date 1972-08-03
Abatement Due Date 1972-09-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1972-08-03
Abatement Due Date 1972-09-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State