Search icon

WEITZMAN ENTERPRISES INC.

Company Details

Name: WEITZMAN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1947 (78 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 79253
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 6 BOND ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEITZMAN ENTERPRISES INC. DOS Process Agent 6 BOND ST., NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
DP-880448 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A889895-2 1982-07-29 ASSUMED NAME CORP INITIAL FILING 1982-07-29
6941-111 1947-02-07 CERTIFICATE OF INCORPORATION 1947-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11797354 0215000 1976-11-10 6 BOND ST, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-10
Case Closed 1984-03-10
11814092 0215000 1976-09-07 6 BOND STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-07
Case Closed 1976-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-10-01
Abatement Due Date 1976-10-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-09-22
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-09-22
Abatement Due Date 1976-10-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-09-22
Abatement Due Date 1976-10-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1976-09-22
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1976-09-22
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-22
Abatement Due Date 1976-09-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-22
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-22
Abatement Due Date 1976-09-27
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State