Search icon

CREATIVE STEEL RULE DIE CO., INC.

Company Details

Name: CREATIVE STEEL RULE DIE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1960 (65 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 126049
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 40 E. 49TH ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SEYMOUR S. LESSER DOS Process Agent 40 E. 49TH ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1372474 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
198914 1960-01-28 CERTIFICATE OF INCORPORATION 1960-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11748001 0215000 1975-05-27 214 SULLIVAN ST, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-27
Case Closed 1975-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-05-29
Abatement Due Date 1975-06-05
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-05-29
Abatement Due Date 1975-06-27
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-05-29
Abatement Due Date 1975-06-04
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-05-29
Abatement Due Date 1975-06-04
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-06-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-05-29
Abatement Due Date 1975-06-04
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-05-29
Abatement Due Date 1975-06-13
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-06-15
Nr Instances 7
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-05-29
Abatement Due Date 1975-06-13
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 A09
Issuance Date 1975-05-29
Abatement Due Date 1975-06-27
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1975-06-15
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State