Search icon

WORLD BRUSHWORKS, INC.

Company Details

Name: WORLD BRUSHWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1981 (44 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 723358
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 165-183 CORNELL ST., (C.P.O. BOX 1188), KINGSTON, NY, United States, 12401

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORLD BRUSHWORKS, INC. DOS Process Agent 165-183 CORNELL ST., (C.P.O. BOX 1188), KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1981-09-21 1982-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-09-21 1982-07-16 Address 14 PEARL ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-682446 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A886470-5 1982-07-16 CERTIFICATE OF AMENDMENT 1982-07-16
A798990-4 1981-09-21 CERTIFICATE OF INCORPORATION 1981-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10708477 0213100 1983-09-09 165 CORNELL ST CPO BOX 1188, Kingston, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-09
Case Closed 1984-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-09-14
Abatement Due Date 1983-10-26
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1983-09-14
Abatement Due Date 1983-10-26
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 D02
Issuance Date 1983-09-14
Abatement Due Date 1983-10-26
Nr Instances 5
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-09-14
Abatement Due Date 1983-10-26
Current Penalty 60.0
Initial Penalty 180.0
Nr Instances 5
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1983-09-14
Abatement Due Date 1983-10-26
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1983-09-14
Abatement Due Date 1983-10-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-09-14
Abatement Due Date 1983-10-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-09-14
Abatement Due Date 1983-10-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-09-14
Abatement Due Date 1983-10-26
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State