Search icon

WIREMAID PRODUCTS CORP.

Company Details

Name: WIREMAID PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1950 (75 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 64954
County: Suffolk
Place of Formation: New York
Address: NO STREET ADDRESS STATED, PATCHOGUE, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIREMAID PRODUCTS CORP. DOS Process Agent NO STREET ADDRESS STATED, PATCHOGUE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-591388 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
Z023204-2 1980-09-05 ASSUMED NAME CORP INITIAL FILING 1980-09-05
7807-6 1950-07-12 CERTIFICATE OF INCORPORATION 1950-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11449667 0214700 1983-06-14 60 WEST AVE, Patchogue, NY, 11772
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1983-06-21
Case Closed 1983-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1983-06-22
Abatement Due Date 1983-06-25
Nr Instances 1
11552312 0214700 1980-02-27 60 WEST AVE, Patchogue, NY, 11772
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-03-03
Case Closed 1980-07-28

Related Activity

Type Complaint
Activity Nr 320347974

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 E02 IC
Issuance Date 1980-03-07
Abatement Due Date 1980-03-10
Current Penalty 75.0
Initial Penalty 250.0
Contest Date 1980-03-15
Final Order 1980-04-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1980-03-07
Abatement Due Date 1980-03-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100108 F01
Issuance Date 1980-03-07
Abatement Due Date 1980-03-10
Nr Instances 1
11557154 0214700 1978-03-23 60 WEST AVE, Patchogue, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-23
Case Closed 1978-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1978-03-29
Abatement Due Date 1978-04-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-03-29
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1978-03-29
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-29
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1978-03-29
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-03-29
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-29
Abatement Due Date 1978-04-26
Nr Instances 1
11533213 0214700 1976-02-23 60 WEST AVENUE, Patchogue, NY, 11772
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-23
Emphasis N: PPRESS
Case Closed 1984-03-10
11582269 0214700 1976-01-19 60 WEST AVENUE, Patchogue, NY, 11772
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-01-19
Case Closed 1976-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1976-01-26
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1976-01-26
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100108 D
Issuance Date 1976-01-26
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100108 E02
Issuance Date 1976-01-26
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100108 F01
Issuance Date 1976-01-26
Abatement Due Date 1976-03-01
Nr Instances 1
11533049 0214700 1976-01-06 60 WEST AVENUE, Patchogue, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-06
Emphasis N: PPRESS
Case Closed 1976-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-09
Abatement Due Date 1976-02-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 F05
Issuance Date 1976-01-09
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-01-09
Abatement Due Date 1976-02-17
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-09
Abatement Due Date 1976-09-13
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-09
Abatement Due Date 1976-09-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-01-09
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-01-09
Abatement Due Date 1976-09-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 C02 V
Issuance Date 1976-01-09
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 004001
Issuance Date 1976-01-09
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-01-09
Abatement Due Date 1976-02-17
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1976-01-09
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-01-09
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100217 A01 I
Issuance Date 1976-01-09
Abatement Due Date 1976-02-17
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-01-09
Abatement Due Date 1976-02-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-09
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-09
Abatement Due Date 1976-09-13
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-09
Abatement Due Date 1976-02-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C02 IA0
Issuance Date 1976-01-09
Abatement Due Date 1976-09-13
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State