Search icon

SERVAL SLIDE FASTENERS, INC.

Company Details

Name: SERVAL SLIDE FASTENERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1981 (44 years ago)
Date of dissolution: 26 Jun 1991
Entity Number: 713732
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: DAVID FISCHER, 425 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FINLEY KUMBLE WAGNER HEINE DOS Process Agent DAVID FISCHER, 425 PARK AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-541616 1991-06-26 DISSOLUTION BY PROCLAMATION 1991-06-26
A785396-8 1981-07-28 CERTIFICATE OF INCORPORATION 1981-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11911351 0215600 1978-05-30 36-30 COLLEGE POINT BOULEVARD, New York -Richmond, NY, 11354
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-05-30
Case Closed 1981-04-03
11910635 0215600 1976-05-10 36 30 COLLEGE POINT BOULEVARD, Fluvanna, NY, 11354
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1976-05-10
Case Closed 1981-04-03

Related Activity

Type Inspection
Activity Nr 11911351

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1976-05-15
Nr Instances 3
11861929 0215600 1975-04-17 36-30 COLLEGE POINT BOULEVARD, Fluvanna, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-04-17
Emphasis N: TARGH
Case Closed 1975-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 A03
Issuance Date 1975-05-07
Abatement Due Date 1975-06-13
Nr Instances 1
11871720 0215600 1975-01-22 36-30 COLLEGE POINT BLVD, Fluvanna, NY, 11354
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-22
Case Closed 1984-03-10
11581303 0214700 1974-04-30 36-30 COLLEGE POINT BLVD, Fluvanna, NY, 11354
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-30
Case Closed 1984-03-10
11490190 0214700 1973-09-11 36-30 COLLEGE POINT BLVD, Fluvanna, NY, 11354
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-11
Case Closed 1984-03-10
11491032 0214700 1973-04-26 36-30 COLLEGE POINT BLVD, Fluvanna, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-04-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-05-10
Abatement Due Date 1973-06-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1973-05-10
Abatement Due Date 1973-08-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11484110 0214700 1973-04-18 36-30 COLLEGE POINT BLVD, Fluvanna, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-25
Abatement Due Date 1973-04-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-04-25
Abatement Due Date 1973-04-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-04-25
Abatement Due Date 1973-10-31
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-04-25
Abatement Due Date 1973-10-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1973-04-25
Abatement Due Date 1973-10-31
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 9
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-04-25
Abatement Due Date 1973-10-31
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 99

Date of last update: 17 Mar 2025

Sources: New York Secretary of State