Search icon

UNITY BUTTON & BUCKLE CO. INC.

Company Details

Name: UNITY BUTTON & BUCKLE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1956 (68 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 98853
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MAXWELL WOLFSON, ESQ. DOS Process Agent 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
B154006-2 1984-10-23 ASSUMED NAME CORP INITIAL FILING 1984-10-23
DP-72064 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
43049 1956-12-11 CERTIFICATE OF INCORPORATION 1956-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11715208 0215000 1977-08-23 327-35 W 36 ST, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-23
Case Closed 1984-03-10
11714953 0215000 1977-07-21 327-35 W 36 ST, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-21
Case Closed 1977-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-25
Abatement Due Date 1977-08-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-07-25
Abatement Due Date 1977-08-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-07-25
Abatement Due Date 1977-08-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-07-25
Abatement Due Date 1977-08-01
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State