Search icon

PROTOLINE, INC.

Company Details

Name: PROTOLINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1959 (66 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 121371
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM M. HECHT DOS Process Agent 305 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-2088921 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
C180627-2 1991-09-05 ASSUMED NAME CORP INITIAL FILING 1991-09-05
170650 1959-07-22 CERTIFICATE OF INCORPORATION 1959-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106180193 0214700 1988-05-25 135 LIBERTY ST., COPIAGUE, NY, 11726
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-05-25
Case Closed 1988-05-25
100692821 0214700 1987-05-29 135 LIBERTY STREET, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-29
Case Closed 1987-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-06-02
Abatement Due Date 1987-06-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-06-02
Abatement Due Date 1987-06-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1987-06-02
Abatement Due Date 1987-06-24
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 5
Nr Exposed 1
110908 0214700 1984-02-23 135 LIBERTY ST, Copiague, NY, 11726
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-23
Case Closed 1984-03-05
11529047 0214700 1975-03-27 135 LIBERTY ST, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-31
Abatement Due Date 1975-04-02
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-31
Abatement Due Date 1975-04-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-03-31
Abatement Due Date 1975-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-03-31
Abatement Due Date 1975-05-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-03-31
Abatement Due Date 1975-05-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C02 I
Issuance Date 1975-03-31
Abatement Due Date 1975-05-15
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-04-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-03-31
Abatement Due Date 1975-05-15
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1975-03-31
Abatement Due Date 1975-05-15
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-04-15
Nr Instances 9
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E02
Issuance Date 1975-03-31
Abatement Due Date 1975-05-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-03-31
Abatement Due Date 1975-05-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01011
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-03-31
Abatement Due Date 1975-05-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-03-31
Abatement Due Date 1975-05-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-03-31
Abatement Due Date 1975-05-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-03-31
Abatement Due Date 1975-05-15
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-31
Abatement Due Date 1975-05-15
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-03-31
Abatement Due Date 1975-05-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State