Search icon

REALTY ASSETS, INC.

Company Details

Name: REALTY ASSETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1985 (40 years ago)
Date of dissolution: 22 Apr 1999
Entity Number: 1010275
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 266 DELAWARE AVE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 DELAWARE AVE, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
WALTER B LOTL, JR Chief Executive Officer 39 MOHAWK TRAIL, SLINGERLANDS, NY, United States, 12159

Agent

Name Role Address
CRISAFULLI BROS. INC. Agent 875 BROADWAY, WALTER LOTZ, ALBANY, NY

History

Start date End date Type Value
1985-07-09 1997-07-11 Address 875 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990422000175 1999-04-22 CERTIFICATE OF DISSOLUTION 1999-04-22
970711002225 1997-07-11 BIENNIAL STATEMENT 1997-07-01
B245238-4 1985-07-09 CERTIFICATE OF INCORPORATION 1985-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109031435 0213100 1992-12-30 75 EXCHANGE STREET, ALBANY, NY, 12205
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1992-12-30
Case Closed 1993-01-28

Related Activity

Type Inspection
Activity Nr 108654641
108654641 0213100 1992-09-08 75 EXCHANGE STREET, ALBANY, NY, 12205
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-09-11
Case Closed 1993-11-23

Related Activity

Type Referral
Activity Nr 901513036
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A03
Issuance Date 1992-11-04
Abatement Due Date 1992-11-09
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 F02 I
Issuance Date 1992-11-04
Abatement Due Date 1992-11-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-11-04
Abatement Due Date 1992-12-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-11-04
Abatement Due Date 1992-12-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-11-04
Abatement Due Date 1992-12-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State