Search icon

OHIO BAG CORP.

Company Details

Name: OHIO BAG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1951 (74 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 66761
County: Bronx
Place of Formation: New York
Address: 42 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
% J. NORMAN LEWIS, ESQ. DOS Process Agent 42 BROADWAY, NEW YORK, NY, United States

History

Start date End date Type Value
1951-03-29 1951-05-07 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
C193851-2 1992-11-10 ASSUMED NAME CORP INITIAL FILING 1992-11-10
DP-624604 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
8004-69 1951-05-07 CERTIFICATE OF AMENDMENT 1951-05-07
7980-88 1951-03-29 CERTIFICATE OF INCORPORATION 1951-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11800794 0215000 1979-01-31 154 POST AVE, New York -Richmond, NY, 10034
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-01-31
Case Closed 1984-03-10
11800745 0215000 1979-01-02 154 POST AVE, New York -Richmond, NY, 10034
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-01-04
Case Closed 1979-02-02

Related Activity

Type Referral
Activity Nr 909031817

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-01-08
Abatement Due Date 1979-01-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-01-08
Abatement Due Date 1979-01-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 6
11733938 0215000 1978-10-04 154 POST AVE, New York -Richmond, NY, 10034
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-10-31
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320375835
11779063 0215000 1975-06-03 154 POST AVE, New York -Richmond, NY, 10034
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-03
Case Closed 1976-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D
Issuance Date 1975-06-06
Abatement Due Date 1975-07-08
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-06-15
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-06-06
Abatement Due Date 1975-07-08
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-06-15
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-06-06
Abatement Due Date 1975-07-08
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-06-15
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 A03
Issuance Date 1975-06-06
Abatement Due Date 1975-07-08
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-06-06
Abatement Due Date 1975-07-08
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-06-15
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100242
Issuance Date 1975-06-06
Abatement Due Date 1975-07-08
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-06
Abatement Due Date 1975-07-08
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1975-06-15
Nr Instances 24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State