-
Home Page
›
-
Counties
›
-
Nassau
›
-
11231
›
-
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