Search icon

THE VINYTEX CO., INC.

Company Details

Name: THE VINYTEX CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1948 (76 years ago)
Date of dissolution: 20 Mar 1987
Entity Number: 63275
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HARRIS & WITLIN DOS Process Agent 11 PARK PLACE, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
B472645-3 1987-03-20 CERTIFICATE OF DISSOLUTION 1987-03-20
Z023072-2 1980-08-28 ASSUMED NAME CORP INITIAL FILING 1980-08-28
7412-73 1948-12-14 CERTIFICATE OF INCORPORATION 1948-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2281590 0214700 1986-06-12 71 SEWELL STREET, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-06-12
Case Closed 1986-06-12
1742048 0214700 1984-02-13 71 SEWELL ST, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-02-13
Emphasis N: ASBESTOS
Case Closed 1984-06-19
11521622 0214700 1983-09-16 71 SEWELL ST, Hempstead, NY, 11550
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-09-16
Case Closed 1983-09-16
11521101 0214700 1983-05-31 71 SEWELL ST, Hempstead, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-02
Case Closed 1983-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-06-17
Abatement Due Date 1983-08-26
Current Penalty 25.0
Initial Penalty 50.0
Nr Instances 2
11590742 0214700 1974-11-07 71 SEWELL ST, Hempstead, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-07
Case Closed 1974-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-11-11
Abatement Due Date 1974-12-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-11-11
Abatement Due Date 1974-12-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-11-11
Abatement Due Date 1974-12-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State