Search icon

REDI-RECORD PRODUCTS CO., INC.

Company Details

Name: REDI-RECORD PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1960 (64 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 133813
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 51 W. 21ST ST., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REDI-RECORD PRODUCTS CO., INC. DOS Process Agent 51 W. 21ST ST., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
C202612-2 1993-08-25 ASSUMED NAME CORP INITIAL FILING 1993-08-25
DP-927414 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
245209 1960-12-15 CERTIFICATE OF INCORPORATION 1960-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
698951 0214700 1984-12-26 55 ST MARYS PLACE, FREEPORT, NY, 11520
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-12-26
Case Closed 1984-12-28
11449352 0214700 1982-06-29 55 ST MARYS PLACE, Freeport, NY, 11520
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-29
Case Closed 1982-06-29
11541398 0214700 1976-02-09 55 ST MARYS PL, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-09
Case Closed 1976-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-11
Abatement Due Date 1976-02-14
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-02-11
Abatement Due Date 1976-02-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-02-11
Abatement Due Date 1976-03-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-02-11
Abatement Due Date 1976-02-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-11
Abatement Due Date 1976-03-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-02-11
Abatement Due Date 1976-03-24
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-02-11
Abatement Due Date 1976-03-24
Nr Instances 1
11587367 0214700 1972-11-27 55 ST MARYS PL, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1972-11-29
Abatement Due Date 1973-01-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040044
Issuance Date 1972-11-29
Abatement Due Date 1973-01-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State