Search icon

THE L. ROSENMAN CORP.

Company Details

Name: THE L. ROSENMAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1958 (67 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 111864
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 112 FOURTH AVENUE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS ROSENMAN, INC. DOS Process Agent 112 FOURTH AVENUE, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-1291405 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B763571-2 1989-04-07 ASSUMED NAME CORP INITIAL FILING 1989-04-07
538388-A-3 1966-01-17 CERTIFICATE OF MERGER 1966-01-17
307475 1962-01-17 CERTIFICATE OF MERGER 1962-01-17
141650 1959-01-16 CERTIFICATE OF AMENDMENT 1959-01-16
113377 1958-06-25 CERTIFICATE OF INCORPORATION 1958-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109040121 0215600 1992-12-31 43-82 VERNON BLVD., LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-01-07
Case Closed 1994-01-14

Related Activity

Type Referral
Activity Nr 901793984
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-03-02
Abatement Due Date 1993-03-05
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 04
17544693 0215000 1986-03-19 270 PARK AVE, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1986-04-04
Case Closed 1986-03-21

Related Activity

Type Complaint
Activity Nr 70953583
Health Yes
11760246 0215000 1980-06-05 1166 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-24
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State