Search icon

CONSOLIDATED SPRING CORP.

Company Details

Name: CONSOLIDATED SPRING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1982 (43 years ago)
Date of dissolution: 01 Mar 1982
Entity Number: 754012
ZIP code: 10170
County: Queens
Place of Formation: New York
Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
STEPHEN L. PACKARD DOS Process Agent 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Filings

Filing Number Date Filed Type Effective Date
A844897-5 1982-02-26 CERTIFICATE OF MERGER 1982-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11808466 0215000 1983-01-25 450 JOHNSON AVE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-25
Case Closed 1983-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-01-28
Abatement Due Date 1983-02-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A05
Issuance Date 1983-01-28
Abatement Due Date 1983-02-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-01-28
Abatement Due Date 1983-02-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-01-28
Abatement Due Date 1983-02-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-01-28
Abatement Due Date 1983-02-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1983-01-28
Abatement Due Date 1983-02-08
Nr Instances 2
11880440 0215600 1977-01-13 75 17 COOPER AVE, Glenford, NY, 11227
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-01-13
Case Closed 1984-03-10
11910908 0215600 1976-12-09 7517 COOPER AVENUE, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-12-09
Case Closed 1984-03-10
11879806 0215600 1976-06-18 75 17 COOPER AVE, Glenford, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-18
Case Closed 1977-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-02
Abatement Due Date 1976-10-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-02
Abatement Due Date 1976-10-29
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-07-02
Abatement Due Date 1976-10-29
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-07-02
Abatement Due Date 1976-10-29
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-02
Abatement Due Date 1976-10-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 14
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-07-02
Abatement Due Date 1976-10-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 11
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-07-02
Abatement Due Date 1976-10-29
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-07-02
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-07-02
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-07-02
Abatement Due Date 1976-10-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-07-02
Abatement Due Date 1976-10-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-07-02
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-02
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-07-02
Abatement Due Date 1976-12-29
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State