Search icon

PAUL ASSOCIATES, INC.

Headquarter

Company Details

Name: PAUL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1958 (66 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 114195
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 208 E. 50TH ST., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PAUL ASSOCIATES, INC., ILLINOIS CORP_53831516 ILLINOIS

DOS Process Agent

Name Role Address
PAUL ASSOCIATES, INC. DOS Process Agent 208 E. 50TH ST., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1958-10-28 1992-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1340145 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C228893-2 1995-11-14 ASSUMED NAME CORP INITIAL FILING 1995-11-14
920617000409 1992-06-17 CERTIFICATE OF MERGER 1992-06-17
128682 1958-10-28 CERTIFICATE OF INCORPORATION 1958-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106755176 0215600 1993-12-08 42-05 10TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-08
Case Closed 1994-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1994-01-25
Abatement Due Date 1994-02-14
Current Penalty 750.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1994-01-25
Abatement Due Date 1994-02-10
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 23
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1994-01-25
Abatement Due Date 1994-03-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 23
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-01-25
Abatement Due Date 1994-03-02
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-01-25
Abatement Due Date 1994-03-02
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-01-25
Abatement Due Date 1994-01-28
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 23
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-01-25
Abatement Due Date 1994-03-17
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-01-25
Abatement Due Date 1994-03-17
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-01-25
Abatement Due Date 1994-03-17
Nr Instances 1
Nr Exposed 18
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State