-
Home Page
›
-
Counties
›
-
New York
›
-
10038
›
-
TWIXT, INC.
Company Details
Name: |
TWIXT, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 Nov 1948 (76 years ago)
|
Date of dissolution: |
29 Jan 1985 |
Entity Number: |
62629 |
ZIP code: |
10038
|
County: |
New York |
Place of Formation: |
New York |
Address: |
151 PARK ROW, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued
0
Share Par Value
51000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
TWIXT, INC.
|
DOS Process Agent
|
151 PARK ROW, NEW YORK, NY, United States, 10038
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B187009-3
|
1985-01-29
|
CERTIFICATE OF DISSOLUTION
|
1985-01-29
|
B089830-2
|
1984-04-11
|
ASSUMED NAME CORP INITIAL FILING
|
1984-04-11
|
7389-43
|
1948-11-09
|
CERTIFICATE OF INCORPORATION
|
1948-11-09
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11853033
|
0215600
|
1978-05-31
|
52-10 37 STREET, New York -Richmond, NY, 11101
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1978-05-31
|
Case Closed |
1978-06-28
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100037 K02 |
Issuance Date |
1978-06-01 |
Abatement Due Date |
1978-06-30 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 I |
Issuance Date |
1978-06-01 |
Abatement Due Date |
1978-06-30 |
Nr Instances |
2 |
|
|
11897576
|
0215600
|
1976-05-26
|
52-10 37TH ST, NY, 11101
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-05-26
|
Case Closed |
1976-06-25
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1976-05-28 |
Abatement Due Date |
1976-06-30 |
Nr Instances |
2 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025042 |
Issuance Date |
1976-05-28 |
Abatement Due Date |
1976-06-30 |
Nr Instances |
2 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100212 A05 |
Issuance Date |
1976-05-28 |
Abatement Due Date |
1976-06-30 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025051 |
Issuance Date |
1976-05-28 |
Abatement Due Date |
1976-06-30 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100037 Q01 |
Issuance Date |
1976-05-28 |
Abatement Due Date |
1976-06-30 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100023 C01 |
Issuance Date |
1976-05-28 |
Abatement Due Date |
1976-06-30 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
2 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100024 B |
Issuance Date |
1976-05-28 |
Abatement Due Date |
1976-06-30 |
Nr Instances |
1 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100215 A04 |
Issuance Date |
1976-05-28 |
Abatement Due Date |
1976-06-30 |
Nr Instances |
1 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19100215 B09 |
Issuance Date |
1976-05-28 |
Abatement Due Date |
1976-06-30 |
Nr Instances |
1 |
|
Citation ID |
01010 |
Citaton Type |
Other |
Standard Cited |
19100242 B |
Issuance Date |
1976-05-28 |
Abatement Due Date |
1976-06-30 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
2 |
|
Citation ID |
01011 |
Citaton Type |
Other |
Standard Cited |
19100212 A01 |
Issuance Date |
1976-05-28 |
Abatement Due Date |
1976-06-30 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State