Search icon

W. A. BOOK SERVICE, INC.

Company Details

Name: W. A. BOOK SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1951 (73 years ago)
Date of dissolution: 13 Jan 2010
Entity Number: 82920
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JAMES P. COSTELLO, ESQ. DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
100113000356 2010-01-13 CERTIFICATE OF DISSOLUTION 2010-01-13
B418669-2 1986-10-30 ASSUMED NAME CORP INITIAL FILING 1986-10-30
8126-80 1951-12-06 CERTIFICATE OF INCORPORATION 1951-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17644592 0214700 1986-02-13 26 RANICK ROAD, HAUPPAUGE, NY, 11787
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-02-13
Case Closed 1986-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-02-24
Abatement Due Date 1986-03-11
Nr Instances 5
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1986-02-24
Abatement Due Date 1986-02-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1986-02-24
Abatement Due Date 1986-03-11
Nr Instances 2
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-02-24
Abatement Due Date 1986-03-11
Nr Instances 1
Nr Exposed 4
11459906 0214700 1975-11-25 26 RANICK ROAD, Hauppauge, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-25
Case Closed 1976-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-11-26
Abatement Due Date 1976-01-11
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1975-11-26
Abatement Due Date 1976-01-11
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1975-11-26
Abatement Due Date 1976-01-11
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-26
Abatement Due Date 1976-01-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-26
Abatement Due Date 1976-01-11
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-26
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-26
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-26
Abatement Due Date 1975-12-01
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State