Search icon

UNIVERSAL FIBERS, INC.

Company Details

Name: UNIVERSAL FIBERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1953 (72 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 90392
ZIP code: 10175
County: Kings
Place of Formation: New York
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SAFIR & KAHN DOS Process Agent 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Filings

Filing Number Date Filed Type Effective Date
DP-821757 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B539034-2 1987-08-28 ASSUMED NAME CORP INITIAL FILING 1987-08-28
A727568-4 1980-12-31 CERTIFICATE OF MERGER 1980-12-31
566001-3 1966-06-27 CERTIFICATE OF AMENDMENT 1966-06-27
8393-52 1953-01-06 CERTIFICATE OF INCORPORATION 1953-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17771320 0215000 1986-10-10 237 42ND STREET, BROOKLYN, NY, 11232
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-10-10
Case Closed 1986-10-14
1086776 0215000 1984-06-15 237 42ND ST, BROOKLYN, NY, 11232
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1984-06-15
11698800 0235300 1978-12-15 231 42ND STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-12-15
Case Closed 1984-03-10
11660966 0235300 1978-10-20 231 42ND STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-10-23
Case Closed 1978-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-10-25
Abatement Due Date 1978-12-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 6
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-10-25
Abatement Due Date 1978-12-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-10-25
Abatement Due Date 1978-11-10
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-10-25
Abatement Due Date 1978-11-10
Nr Instances 2
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-10-25
Abatement Due Date 1978-11-10
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-25
Abatement Due Date 1978-10-28
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State