Search icon

ZIPPER PRODUCTS CORP.

Company Details

Name: ZIPPER PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1948 (77 years ago)
Date of dissolution: 30 Dec 1983
Entity Number: 81377
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% TENZER GREENBLATT FALLON & KAPLAN DOS Process Agent 1501 BROADWAY, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
20210609011 2021-06-09 ASSUMED NAME CORP INITIAL FILING 2021-06-09
B054337-2 1983-12-30 CERTIFICATE OF DISSOLUTION 1983-12-30
138932 1959-01-05 CERTIFICATE OF AMENDMENT 1959-01-05
7189-81 1948-01-08 CERTIFICATE OF INCORPORATION 1948-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11701711 0235300 1976-01-13 1 MAIN STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-15
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-15
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-15
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-15
Abatement Due Date 1976-01-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 13
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-15
Abatement Due Date 1976-01-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100262 C04
Issuance Date 1976-01-15
Abatement Due Date 1976-01-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-15
Abatement Due Date 1976-01-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1976-01-15
Abatement Due Date 1976-01-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-01-15
Abatement Due Date 1976-01-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State