Search icon

JOSEPH WEISS & SONS INC.

Company Details

Name: JOSEPH WEISS & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1952 (73 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 85121
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%WIKLER GOTTLIEB TAYLOR & HOWARD DOS Process Agent 40 WALL ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1952-10-08 1975-10-16 Address 50 BROAD ST., SUITE 1801, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050712057 2005-07-12 ASSUMED NAME CORP INITIAL FILING 2005-07-12
DP-823044 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A266400-2 1975-10-16 CERTIFICATE OF AMENDMENT 1975-10-16
8425-35 1953-02-17 CERTIFICATE OF AMENDMENT 1953-02-17
8328-127 1952-10-08 CERTIFICATE OF INCORPORATION 1952-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12064820 0235500 1975-06-25 161 STREET AND SHERIDAN AVENUE, New York -Richmond, NY, 10451
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-25
Case Closed 1984-03-10
12073490 0235500 1975-05-12 EAST 161 STREET & SHERIDAN AVE, New York -Richmond, NY, 10451
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-12
Case Closed 1975-06-25

Related Activity

Type Inspection
Activity Nr 12064820

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 C13
Issuance Date 1975-05-22
Abatement Due Date 1975-05-29
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2
12110219 0235500 1975-04-14 E 161 STREET AND SHERIDAN AVEN, New York -Richmond, NY, 10451
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-04-14
Case Closed 1976-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 C13
Issuance Date 1975-04-24
Abatement Due Date 1975-04-30
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-04-24
Abatement Due Date 1975-04-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1975-04-24
Abatement Due Date 1975-04-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
11669694 0235300 1974-11-27 930 JAMAICA AVE, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-29
Case Closed 1984-03-10
11685294 0235300 1974-11-14 930 JAMAICA AVENUE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-20
Case Closed 1975-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IID0
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1974-12-02
Abatement Due Date 1974-12-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 A02
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100025 D01 VI
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1974-12-02
Abatement Due Date 1974-12-16
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1974-12-02
Abatement Due Date 1974-12-16
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100024 C
Issuance Date 1974-12-02
Abatement Due Date 1974-12-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100110 F02 IIIB0
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Nr Instances 8
Citation ID 01015
Citaton Type Other
Standard Cited 19100022 B
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100179 C03
Issuance Date 1974-12-02
Abatement Due Date 1974-12-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100179 C04
Issuance Date 1974-12-02
Abatement Due Date 1974-12-16
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 011018
Issuance Date 1974-12-02
Abatement Due Date 1974-12-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100027 B01 III
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19100027 B02
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01024
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01025
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-12-02
Abatement Due Date 1974-12-05
Nr Instances 1
Citation ID 01026
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-12-02
Abatement Due Date 1974-12-16
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State