Search icon

RAPOSO INC.

Company Details

Name: RAPOSO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1987 (38 years ago)
Date of dissolution: 29 Mar 1993
Entity Number: 1163615
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 203 ARLEIGH ROAD, DOUGLASTON MANOR, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OCTAVIO RAPOSO DOS Process Agent 203 ARLEIGH ROAD, DOUGLASTON MANOR, DOUGLASTON, NY, United States, 11363

Filings

Filing Number Date Filed Type Effective Date
930329000048 1993-03-29 CERTIFICATE OF DISSOLUTION 1993-03-29
B485005-4 1987-04-17 CERTIFICATE OF INCORPORATION 1987-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102779857 0215600 1988-06-16 104-52-54 48TH AVENUE, CORONA, NY, 11368
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-16
Case Closed 1988-06-17

Related Activity

Type Inspection
Activity Nr 106824147
106824147 0215600 1988-05-12 104-52-54 48TH AVENUE, CORONA, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-12
Case Closed 1988-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1988-05-24
Abatement Due Date 1988-06-01
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1988-05-24
Abatement Due Date 1988-06-01
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1988-05-24
Abatement Due Date 1988-06-01
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 5
100833888 0215600 1987-12-01 104-52-54 48TH AVENUE, CORONA, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-01
Case Closed 1988-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G01 I
Issuance Date 1988-02-12
Abatement Due Date 1988-02-15
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State