Search icon

RED HOOK RECYCLING CORP.

Company Details

Name: RED HOOK RECYCLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1985 (39 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1038767
ZIP code: 11231
County: Nassau
Place of Formation: New York
Address: MICHAEL COSOLA, 640 COLUMBIA STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COSOLA Chief Executive Officer 640 COLUMBIA STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL COSOLA, 640 COLUMBIA STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1985-11-12 1993-03-22 Address 265 WEST 14TH ST., SUITE 1303, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1290362 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
931208002182 1993-12-08 BIENNIAL STATEMENT 1993-11-01
930322002766 1993-03-22 BIENNIAL STATEMENT 1992-11-01
B287117-3 1985-11-12 CERTIFICATE OF INCORPORATION 1985-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101488039 0215000 1992-03-18 640 COLUMBIA STREET, BROOKLYN, NY, 11231
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1992-04-15
Case Closed 1992-06-23

Related Activity

Type Accident
Activity Nr 360859722

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1992-05-11
Abatement Due Date 1992-06-13
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1992-05-11
Abatement Due Date 1992-06-13
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-05-11
Abatement Due Date 1992-05-14
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-05-11
Abatement Due Date 1992-05-14
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-05-11
Abatement Due Date 1992-05-14
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-05-11
Abatement Due Date 1992-05-14
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-05-11
Abatement Due Date 1992-05-14
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1992-05-11
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 15
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State