Search icon

FOUR SEASON WINDOW CORP.

Company Details

Name: FOUR SEASON WINDOW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1948 (76 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 62578
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 177 HUGUENOT ST., NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
SEASON-ALL WINDOW CORP. DOS Process Agent 177 HUGUENOT ST., NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1948-11-03 1951-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-609635 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
Z022339-2 1980-07-17 ASSUMED NAME CORP INITIAL FILING 1980-07-17
125336 1958-10-03 CERTIFICATE OF AMENDMENT 1958-10-03
7926-21 1951-01-09 CERTIFICATE OF AMENDMENT 1951-01-09
7385-137 1948-11-03 CERTIFICATE OF INCORPORATION 1948-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12066692 0235500 1977-10-31 2 PELHAM ROAD, New Rochelle, NY, 10805
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-31
Case Closed 1977-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-11-02
Abatement Due Date 1977-11-10
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-11-02
Abatement Due Date 1977-11-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1977-11-02
Abatement Due Date 1977-11-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-11-02
Abatement Due Date 1977-11-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-11-02
Abatement Due Date 1977-11-10
Nr Instances 1
12069589 0235500 1976-01-21 2 PELHAM ROAD, New Rochelle, NY, 10805
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-21
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-10
Abatement Due Date 1976-02-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-10
Abatement Due Date 1976-02-19
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-02-10
Abatement Due Date 1976-02-19
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1976-02-10
Abatement Due Date 1976-02-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-02-10
Abatement Due Date 1976-02-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-02-10
Abatement Due Date 1976-02-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-10
Abatement Due Date 1976-02-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1976-02-10
Abatement Due Date 1976-02-19
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-02-10
Abatement Due Date 1976-02-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-10
Abatement Due Date 1976-02-26
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-02-10
Abatement Due Date 1976-02-26
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State