Search icon

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