-
Home Page
›
-
Counties
›
-
Kings
›
-
11207
›
-
WROUGHT ORIGINALS, INC.
Company Details
Name: |
WROUGHT ORIGINALS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Sep 1952 (73 years ago)
|
Date of dissolution: |
16 Dec 2003 |
Entity Number: |
85049 |
ZIP code: |
11207
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
38 VAN SINDERIN AVENUE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C/O THE CORPORATION
|
DOS Process Agent
|
38 VAN SINDERIN AVENUE, BROOKLYN, NY, United States, 11207
|
Chief Executive Officer
Name |
Role |
Address |
LAWRENCE RIBAKOVE
|
Chief Executive Officer
|
38 VAN SINDERIN AVENUE, BROOKLYN, NY, United States, 11207
|
History
Start date |
End date |
Type |
Value |
1952-09-24
|
1985-03-25
|
Address
|
816A BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
031216000316
|
2003-12-16
|
CERTIFICATE OF DISSOLUTION
|
2003-12-16
|
980930000467
|
1998-09-30
|
ANNULMENT OF DISSOLUTION
|
1998-09-30
|
DP-1206579
|
1995-09-27
|
DISSOLUTION BY PROCLAMATION
|
1995-09-27
|
000054011021
|
1993-10-21
|
BIENNIAL STATEMENT
|
1993-09-01
|
930427003213
|
1993-04-27
|
BIENNIAL STATEMENT
|
1992-09-01
|
C173302-1
|
1991-01-18
|
ASSUMED NAME CORP DISCONTINUANCE
|
1991-01-18
|
B206730-2
|
1985-03-25
|
CERTIFICATE OF AMENDMENT
|
1985-03-25
|
B069963-2
|
1984-02-16
|
ASSUMED NAME CORP INITIAL FILING
|
1984-02-16
|
8320-65
|
1952-09-24
|
CERTIFICATE OF INCORPORATION
|
1952-09-24
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11786712
|
0215000
|
1982-07-26
|
38 VAN SINDEREN AVE, New York -Richmond, NY, 11207
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1982-07-26
|
Case Closed |
1982-09-07
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100212 A03 II |
Issuance Date |
1982-08-20 |
Abatement Due Date |
1982-09-06 |
Current Penalty |
180.0 |
Initial Penalty |
180.0 |
Nr Instances |
1 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19100217 B06 I |
Issuance Date |
1982-08-20 |
Abatement Due Date |
1982-09-06 |
Current Penalty |
180.0 |
Initial Penalty |
180.0 |
Nr Instances |
1 |
|
Citation ID |
01002B |
Citaton Type |
Serious |
Standard Cited |
19100217 B08 I |
Issuance Date |
1982-08-20 |
Abatement Due Date |
1982-09-06 |
Nr Instances |
1 |
|
Citation ID |
01003A |
Citaton Type |
Serious |
Standard Cited |
19100219 D01 |
Issuance Date |
1982-08-20 |
Abatement Due Date |
1982-09-06 |
Current Penalty |
180.0 |
Initial Penalty |
180.0 |
Nr Instances |
6 |
|
Citation ID |
01003B |
Citaton Type |
Serious |
Standard Cited |
19100219 E01 I |
Issuance Date |
1982-08-20 |
Abatement Due Date |
1982-09-06 |
Nr Instances |
1 |
|
Citation ID |
01003C |
Citaton Type |
Serious |
Standard Cited |
19100219 E03 I |
Issuance Date |
1982-08-20 |
Abatement Due Date |
1982-09-06 |
Nr Instances |
2 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1982-08-20 |
Abatement Due Date |
1982-08-26 |
Nr Instances |
1 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100037 K02 |
Issuance Date |
1982-08-20 |
Abatement Due Date |
1982-08-26 |
Nr Instances |
1 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19100212 A01 |
Issuance Date |
1982-08-20 |
Abatement Due Date |
1982-09-06 |
Nr Instances |
4 |
|
Citation ID |
02004 |
Citaton Type |
Other |
Standard Cited |
19100252 E02 IC |
Issuance Date |
1982-08-20 |
Abatement Due Date |
1982-08-30 |
Nr Instances |
12 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State