Search icon

SPRING AIR BEDDING, INC.

Company Details

Name: SPRING AIR BEDDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1980 (44 years ago)
Date of dissolution: 19 Jan 1982
Entity Number: 616467
ZIP code: 73118
County: Monroe
Place of Formation: Oklahoma
Address: 6242 NORTH WESTERN, SUITE 201, OKLAHOMA CITY, OK, United States, 73118

DOS Process Agent

Name Role Address
JACK T. CRABTREE & ASSOCIATES, P.C. DOS Process Agent 6242 NORTH WESTERN, SUITE 201, OKLAHOMA CITY, OK, United States, 73118

Agent

Name Role Address
THE PRENTICE-HALL CORPORAT Agent ION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1980-12-08 1982-01-19 Address SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
A833699-4 1982-01-19 SURRENDER OF AUTHORITY 1982-01-19
A720907-6 1980-12-08 APPLICATION OF AUTHORITY 1980-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11965381 0235400 1979-12-05 55 FRESSENDEN ST, Rochester, NY, 14611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-12-06
Case Closed 1980-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1979-12-11
Abatement Due Date 1979-12-06
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 B 030010
Issuance Date 1979-12-11
Abatement Due Date 1979-12-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-12-11
Abatement Due Date 1979-12-06
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State