Search icon

NEW WORLD INSULATION, INC.

Company Details

Name: NEW WORLD INSULATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1983 (42 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 841954
ZIP code: 13329
County: Fulton
Place of Formation: New York
Address: PO BOX 186, 6129 STATE ROUTE 167, DOLGEVILLE, NY, United States, 13329

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 186, 6129 STATE ROUTE 167, DOLGEVILLE, NY, United States, 13329

Chief Executive Officer

Name Role Address
JEFFREY S MOSHER Chief Executive Officer PO BOX 186, 6129 STATE ROUTE 167, DOLGEVILLE, NY, United States, 13329

History

Start date End date Type Value
1993-08-02 1997-06-04 Address 65 DOLGE AVENUE, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)
1993-01-22 1997-06-04 Address 65 DOLGE AVENUE, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer)
1993-01-22 1997-06-04 Address 65 DOLGE AVENUE, DOLGEVILLE, NY, 13329, USA (Type of address: Principal Executive Office)
1983-05-16 1993-08-02 Address 65 DOLGE AVENUE, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1338026 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
970604002532 1997-06-04 BIENNIAL STATEMENT 1997-05-01
930802002110 1993-08-02 BIENNIAL STATEMENT 1993-05-01
930122002400 1993-01-22 BIENNIAL STATEMENT 1992-05-01
A980276-3 1983-05-16 CERTIFICATE OF INCORPORATION 1983-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300524352 0213100 1996-11-08 ROUTE 9, LATHAM, NY, 12110
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-11-08
Case Closed 2004-05-26

Related Activity

Type Referral
Activity Nr 200740397
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1996-11-19
Abatement Due Date 1996-11-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 A27
Issuance Date 1996-11-19
Abatement Due Date 1996-11-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1996-11-19
Abatement Due Date 1996-11-22
Nr Instances 11
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
107692246 0215800 1990-06-01 EDWARDS-KNOX CENTRAL SCHOLL, RUSSELL, NY, 13684
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-01
Case Closed 1990-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-07-11
Abatement Due Date 1990-07-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 03
100529395 0215800 1987-06-29 DOLGEVILLE SCHOOL - SLAWSON STREET, DOLGEVILLE, NY, 13329
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-29
Case Closed 1987-11-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-08-21
Abatement Due Date 1987-08-24
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-08-21
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1987-08-21
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 G06 I
Issuance Date 1987-08-21
Abatement Due Date 1987-09-02
Nr Instances 1
Nr Exposed 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State