Search icon

CUT-OUTS, INC.

Company Details

Name: CUT-OUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1955 (70 years ago)
Entity Number: 103465
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 107 GRAND ST, NEW YORK, NY, United States, 10013
Principal Address: C/O THE CORPORATION, 107 GRAND ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN DEVOS Chief Executive Officer 360 FOREST HILL WAY, MOUNTAINSIDE, NJ, United States, 07092

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 GRAND ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1976-07-22 1992-12-03 Address 107 GRAND ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1955-05-16 1976-07-22 Address 738 BEDFORD AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C273288-2 1999-04-27 ASSUMED NAME CORP INITIAL FILING 1999-04-27
000042003325 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921203002405 1992-12-03 BIENNIAL STATEMENT 1992-05-01
A330662-5 1976-07-22 CERTIFICATE OF AMENDMENT 1976-07-22
9016-53 1955-05-16 CERTIFICATE OF INCORPORATION 1955-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11711280 0215000 1976-02-24 107 GRAND STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-24
Case Closed 1984-03-10
11754017 0215000 1976-01-06 107 GRAND STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-06
Case Closed 1984-03-10
11819620 0215000 1975-12-03 107 GRAND STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-03
Case Closed 1976-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1975-12-08
Abatement Due Date 1975-12-30
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-12-15
Final Order 1976-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-08
Abatement Due Date 1975-12-30
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-12-15
Final Order 1976-05-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-12-08
Abatement Due Date 1975-12-30
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-12-15
Final Order 1976-05-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-12-08
Abatement Due Date 1975-12-30
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-12-15
Final Order 1976-05-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-12-08
Abatement Due Date 1975-12-30
Contest Date 1975-12-15
Final Order 1976-05-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-12-08
Abatement Due Date 1975-12-30
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-12-15
Final Order 1976-05-15
Nr Instances 2
FTA Issuance Date 1975-12-30
FTA Current Penalty 140.0
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-12-08
Abatement Due Date 1975-12-30
Contest Date 1975-12-15
Final Order 1976-05-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-08
Abatement Due Date 1975-12-30
Contest Date 1975-12-15
Final Order 1976-05-15
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-12-08
Abatement Due Date 1975-12-30
Contest Date 1975-12-15
Final Order 1976-05-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-12-08
Abatement Due Date 1975-12-30
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-12-15
Final Order 1976-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1975-12-08
Abatement Due Date 1975-12-30
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1975-12-15
Final Order 1976-05-15
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State