Search icon

AARON H. DUBIN INC.

Company Details

Name: AARON H. DUBIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1960 (65 years ago)
Date of dissolution: 28 Jun 1995
Entity Number: 130963
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY A. NEWMAN DOS Process Agent 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1163485 1995-06-28 DISSOLUTION BY PROCLAMATION 1995-06-28
B595546-2 1988-01-27 ASSUMED NAME CORP INITIAL FILING 1988-01-27
227794 1960-08-09 CERTIFICATE OF INCORPORATION 1960-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100602 0215000 1984-02-01 488 BROADWAY, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-01
Case Closed 1984-02-05
11678851 0235300 1981-10-27 488 BROADWAY, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-10-27
Case Closed 1981-11-02
11650223 0235300 1977-12-12 488 BROADWAY, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-12-12
Case Closed 1978-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-14
Abatement Due Date 1977-12-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-12-14
Abatement Due Date 1977-12-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-12-14
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-12-14
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-14
Abatement Due Date 1977-12-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State