Search icon

RAPCO, INC.

Company Details

Name: RAPCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1987 (38 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1169314
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATT: HARVEY FEUERSTEIN, 2 PARK AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HERRICK FEINSTEIN DOS Process Agent ATT: HARVEY FEUERSTEIN, 2 PARK AVE, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1143275 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C057089-4 1989-09-20 CERTIFICATE OF AMENDMENT 1989-09-20
B494043-6 1987-05-08 CERTIFICATE OF INCORPORATION 1987-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11488616 0214700 1979-02-01 45 JERSEY ST, West Babylon, NY, 11724
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1979-02-01
Case Closed 1984-03-10
11488574 0214700 1978-12-20 45 JERSEY STREET, West Babylon, NY, 11724
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-12-20
Case Closed 1980-07-23

Related Activity

Type Inspection
Activity Nr 11488616
11488509 0214700 1978-11-08 45 JERSEY ST, West Babylon, NY, 11724
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-11-08
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320343015

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-11-14
Abatement Due Date 1979-01-24
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-11-14
Abatement Due Date 1979-01-24
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-11-14
Abatement Due Date 1978-12-18
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State