Search icon

EVER READY THERMOMETER CO., INC.

Branch

Company Details

Name: EVER READY THERMOMETER CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1987 (38 years ago)
Date of dissolution: 24 Dec 1997
Branch of: EVER READY THERMOMETER CO., INC., Illinois (Company Number CORP_54414196)
Entity Number: 1136048
ZIP code: 60035
County: New York
Place of Formation: Illinois
Address: 660 LASALLE PLACE, HIGHLAND PARK, IL, United States, 60035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 LASALLE PLACE, HIGHLAND PARK, IL, United States, 60035

Chief Executive Officer

Name Role Address
JAMES L. KATZ Chief Executive Officer 660 LASALLE PLACE, HIGHLAND PARK, IL, United States, 60035

History

Start date End date Type Value
1987-01-13 1993-03-03 Address 401 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1359293 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
930303002622 1993-03-03 BIENNIAL STATEMENT 1993-01-01
B464723-2 1987-03-03 CERTIFICATE OF AMENDMENT 1987-03-03
B445237-4 1987-01-13 APPLICATION OF AUTHORITY 1987-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11752326 0215000 1976-09-07 693 BROADWAY, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1976-09-07
Case Closed 1984-03-10
11775822 0215000 1976-01-27 693 BROADWAY, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-29
Case Closed 1976-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1976-02-20
Abatement Due Date 1976-02-25
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101000 B02
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1976-02-20
Abatement Due Date 1976-03-24
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1976-02-20
Abatement Due Date 1976-02-25
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-20
Abatement Due Date 1976-03-08
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-02-15
Nr Instances 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State