Search icon

ORCHARD PICKLE WORKS, INC.

Company Details

Name: ORCHARD PICKLE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1949 (76 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 62425
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 123 WILLIAM STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SYDNEY B. SCHLESSEL, ESQ. DOS Process Agent 123 WILLIAM STREET, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1500121 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
Z025173-2 1980-12-18 ASSUMED NAME CORP INITIAL FILING 1980-12-18
7508-123 1949-05-02 CERTIFICATE OF INCORPORATION 1949-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11660982 0235300 1978-10-27 179 VAN SICLEN AVE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-10-27
Case Closed 1984-03-10
11698669 0235300 1978-09-06 179 VAN SICLEN AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-09-06
Case Closed 1978-10-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1978-09-08
Abatement Due Date 1978-10-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-09-08
Abatement Due Date 1978-10-25
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1978-09-08
Abatement Due Date 1978-10-25
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1978-09-08
Abatement Due Date 1978-10-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-09-08
Abatement Due Date 1978-10-25
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-09-08
Abatement Due Date 1978-09-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-09-08
Abatement Due Date 1978-10-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1978-09-08
Abatement Due Date 1978-10-25
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State