Search icon

S & W PRODUCTS INC.

Company Details

Name: S & W PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1954 (71 years ago)
Entity Number: 86614
ZIP code: 11417
County: New York
Place of Formation: New Jersey
Address: 109-04 98TH ST., OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
S & W PRODUCTS INC. DOS Process Agent 109-04 98TH ST., OZONE PARK, NY, United States, 11417

Filings

Filing Number Date Filed Type Effective Date
B009697-2 1983-08-10 ASSUMED NAME CORP INITIAL FILING 1983-08-10
F965-5 1954-07-30 APPLICATION OF AUTHORITY 1954-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11848363 0215600 1978-03-28 109-04 98TH ST, New York -Richmond, NY, 11417
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-28
Case Closed 1984-03-10
11865839 0215600 1978-02-15 109-04 98TH STREET, New York -Richmond, NY, 11417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-15
Case Closed 1978-03-29

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1978-03-03
Abatement Due Date 1978-03-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1978-03-03
Abatement Due Date 1978-03-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 7
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1978-03-03
Abatement Due Date 1978-03-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-02-22
Abatement Due Date 1978-02-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-02-22
Abatement Due Date 1978-02-25
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-03-03
Abatement Due Date 1978-04-21
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State