Search icon

RETROSPEC ASSOCIATES CORP.

Company Details

Name: RETROSPEC ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1989 (36 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1328585
ZIP code: 11218
County: Queens
Place of Formation: New York
Address: 880 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON STAHL Chief Executive Officer 880 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 880 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1989-02-23 1993-05-10 Address 1348 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1342997 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930510002594 1993-05-10 BIENNIAL STATEMENT 1993-02-01
B744836-5 1989-02-23 CERTIFICATE OF INCORPORATION 1989-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106754138 0215600 1992-03-20 2060 CROTONA PARKWAY, BRONX, NY, 10454
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-20
Case Closed 1992-10-09

Related Activity

Type Referral
Activity Nr 901794388
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-04-29
Abatement Due Date 1992-08-04
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-04-29
Abatement Due Date 1992-08-04
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-04-29
Abatement Due Date 1992-08-04
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-04-29
Abatement Due Date 1992-08-04
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-04-29
Abatement Due Date 1992-08-04
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-04-29
Abatement Due Date 1992-08-04
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State