Search icon

DESSAU BRASS, INC.

Company Details

Name: DESSAU BRASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1956 (69 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 109007
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 137 GRAND ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
DESSAU BRASS, INC. DOS Process Agent 137 GRAND ST., NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1956-01-12 1980-12-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-792441 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B278561-2 1985-10-17 ASSUMED NAME CORP INITIAL FILING 1985-10-17
A725064-3 1980-12-23 CERTIFICATE OF AMENDMENT 1980-12-23
2077 1956-01-12 CERTIFICATE OF INCORPORATION 1956-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11891371 0215600 1979-04-06 40-05 21 ST, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-06
Case Closed 1984-03-10
11901808 0215600 1979-03-06 40-05 21 STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-06
Case Closed 1984-03-10
11900974 0215600 1978-06-28 40-05 21 STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-28
Case Closed 1984-03-10
11916533 0215600 1978-04-03 40-05 25 STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-03
Case Closed 1984-03-10
11916491 0215600 1978-03-16 40-05 21 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-16
Case Closed 1979-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-03-21
Abatement Due Date 1978-03-27
Current Penalty 70.0
Initial Penalty 120.0
Contest Date 1978-03-15
Final Order 1979-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-03-21
Abatement Due Date 1978-03-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1978-03-21
Abatement Due Date 1979-03-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1978-03-21
Abatement Due Date 1979-03-01
Nr Instances 4
FTA Issuance Date 1979-03-01
FTA Current Penalty 70.0
11827730 0215600 1976-01-08 40-05 21ST STREET, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-01-08
Case Closed 1984-03-10
11842515 0215600 1975-11-12 40 05 21ST STREET, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-12
Case Closed 1976-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C02
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1975-11-20
Abatement Due Date 1976-01-03
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State