Search icon

ROYAL BRASS CORP.

Company Details

Name: ROYAL BRASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1961 (64 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 134384
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REICHEL & REICHEL ESQS. DOS Process Agent 261 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1961-01-05 1973-07-23 Address 1235 39TH ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-815502 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C038704-1 1989-07-31 ASSUMED NAME CORP DISCONTINUANCE 1989-07-31
B584025-2 1987-12-29 ASSUMED NAME CORP INITIAL FILING 1987-12-29
A87042-3 1973-07-23 CERTIFICATE OF AMENDMENT 1973-07-23
248550 1961-01-05 CERTIFICATE OF INCORPORATION 1961-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11656733 0235300 1977-11-07 429 12 ST, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-07
Case Closed 1977-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1977-11-11
Abatement Due Date 1977-11-23
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-11-11
Abatement Due Date 1977-11-23
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-11-11
Abatement Due Date 1977-11-23
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1977-11-11
Abatement Due Date 1977-11-23
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100213 B05
Issuance Date 1977-11-11
Abatement Due Date 1977-11-23
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1977-11-11
Abatement Due Date 1977-11-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-11-11
Abatement Due Date 1977-11-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State