Search icon

PEPER BROTHERS, INC.

Company Details

Name: PEPER BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1917 (107 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 13358
ZIP code: 11418
County: Kings
Place of Formation: New York
Address: 129-10 HILLSIDE AVE., RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 0

Share Par Value 120800

Type CAP

DOS Process Agent

Name Role Address
PEPER BROTHERS, INC. DOS Process Agent 129-10 HILLSIDE AVE., RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
1920-03-18 1922-12-07 Shares Share type: CAP, Number of shares: 0, Par value: 70800
1917-11-13 1920-03-18 Shares Share type: CAP, Number of shares: 0, Par value: 35400

Filings

Filing Number Date Filed Type Effective Date
DP-812068 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B653782-2 1988-06-20 ASSUMED NAME CORP INITIAL FILING 1988-06-20
185312 1959-11-06 CERTIFICATE OF AMENDMENT 1959-11-06
22492 1956-06-18 CERTIFICATE OF AMENDMENT 1956-06-18
2953-110 1927-01-05 CERTIFICATE OF AMENDMENT 1927-01-05
2074-113 1922-12-07 CERTIFICATE OF AMENDMENT 1922-12-07
1693-135 1920-03-18 CERTIFICATE OF AMENDMENT 1920-03-18
1427-44 1917-11-13 CERTIFICATE OF INCORPORATION 1917-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11490562 0214700 1973-11-05 129-10 HILLSIDE AVENUE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-11-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1973-11-08
Abatement Due Date 1973-11-28
Nr Instances 1
11483500 0214700 1973-07-18 129-TO HILLSIOE AVE, New York -Richmond, NY, 11418
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1973-07-18
Case Closed 1984-03-10
11580503 0214700 1973-06-13 129-10 HILLSIDE AVENUE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-06-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-06-18
Abatement Due Date 1973-08-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-06-18
Abatement Due Date 1973-07-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-06-18
Abatement Due Date 1973-07-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1973-06-18
Abatement Due Date 1973-07-17
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-06-18
Abatement Due Date 1973-07-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1973-06-18
Abatement Due Date 1973-07-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State