Search icon

ISAACSON BROS. INC.

Company Details

Name: ISAACSON BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1958 (67 years ago)
Date of dissolution: 09 Dec 1993
Entity Number: 112962
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1245 OCEAN AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%SIDNEY H COHEN DOS Process Agent 1245 OCEAN AVE, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
931209000439 1993-12-09 CERTIFICATE OF DISSOLUTION 1993-12-09
B291268-2 1985-11-21 ASSUMED NAME CORP INITIAL FILING 1985-11-21
120844 1958-08-27 CERTIFICATE OF INCORPORATION 1958-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11721719 0215000 1981-12-15 136 WEST 22ND ST, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-15
Case Closed 1982-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-12-17
Abatement Due Date 1981-12-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1981-12-17
Abatement Due Date 1981-12-23
Nr Instances 1
11721586 0215000 1976-03-10 136 W 22ND STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1976-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-03-10
Abatement Due Date 1976-04-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-10
Abatement Due Date 1976-04-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-03-10
Abatement Due Date 1976-04-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-03-10
Abatement Due Date 1976-04-16
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-10
Abatement Due Date 1976-05-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State