Search icon

RENELLE SILK SCREENING CORP.

Company Details

Name: RENELLE SILK SCREENING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1959 (66 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 116297
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 721 BROADWAY, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENELLE SILK SCREENING CORP. DOS Process Agent 721 BROADWAY, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-868457 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B373986-2 1986-06-25 ASSUMED NAME CORP INITIAL FILING 1986-06-25
141197 1959-01-14 CERTIFICATE OF INCORPORATION 1959-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11718699 0215000 1979-04-09 721 BROADWAY, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-09
Case Closed 1984-03-10
11718426 0215000 1979-03-06 721 BROADWAY, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-06
Case Closed 1979-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1979-03-08
Abatement Due Date 1979-03-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1979-03-08
Abatement Due Date 1979-03-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1979-03-08
Abatement Due Date 1979-03-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-03-08
Abatement Due Date 1979-03-19
Nr Instances 2
11754470 0215000 1976-08-11 721 BROADWAY, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-11
Case Closed 1984-03-10
11723285 0215000 1976-07-20 721 BROADWAY, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-20
Case Closed 1976-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-07-23
Abatement Due Date 1976-07-28
Current Penalty 325.0
Initial Penalty 325.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-07-23
Abatement Due Date 1976-07-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-07-23
Abatement Due Date 1976-08-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-23
Abatement Due Date 1976-08-02
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-07-23
Abatement Due Date 1976-08-02
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 C06 I
Issuance Date 1976-08-02
Abatement Due Date 1976-08-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-08-02
Abatement Due Date 1976-08-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State