Name: | YALE PICTURE FRAME & MOULDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1961 (64 years ago) |
Date of dissolution: | 06 Jul 2006 |
Entity Number: | 134578 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 712 BROADWAY, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YALE PICTURE FRAME & MOULDING CORP. | DOS Process Agent | 712 BROADWAY, NEW YORK, NY, United States, 10003 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060706000663 | 2006-07-06 | CERTIFICATE OF DISSOLUTION | 2006-07-06 |
B598622-2 | 1988-02-03 | ASSUMED NAME CORP INITIAL FILING | 1988-02-03 |
249611 | 1961-10-10 | CERTIFICATE OF INCORPORATION | 1961-10-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
338772437 | 0215000 | 2013-02-07 | 770 5TH AVENUE, BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 786291 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 B01 |
Issuance Date | 2013-05-23 |
Abatement Due Date | 2013-05-23 |
Current Penalty | 1000.0 |
Initial Penalty | 2800.0 |
Contest Date | 2013-06-20 |
Final Order | 2013-10-28 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.22(b)(1): Aisles and passageways were not kept clear and in good repairs, with no obstruction across or in aisles that could create a hazard. Location: 770 5th Avenue, Brooklyn, NY. Main Lobby of Building. Passageways were not maintained and kept clear with no obstructions across or in aisles that could create a hazard. Passageways was obstructed with cardboard boxes, picture frames and other materials. On or about 02/07/2013. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2013-05-23 |
Abatement Due Date | 2013-05-23 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Contest Date | 2013-06-20 |
Final Order | 2013-10-28 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exit routes were not free and/or unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. Location: 770 5th Avenue, Brooklyn, NY. Northwest Near Loading Dock. Exit route going towards the Northwest exit route door was obstructed with cardboard boxes and other materials. On or about 02/07/2013. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100037 B05 |
Issuance Date | 2013-05-23 |
Abatement Due Date | 2013-06-05 |
Current Penalty | 0.0 |
Initial Penalty | 2800.0 |
Contest Date | 2013-06-20 |
Final Order | 2013-10-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit must be marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g., closet). Location: 770 5th Avenue, Brooklyn, NY. First Floor, South East. The doorway which was not an an emergency exit was not marked "Not an Exit". On or about 02/07/2013. |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100157 C04 |
Issuance Date | 2013-05-23 |
Abatement Due Date | 2013-06-12 |
Current Penalty | 1000.0 |
Initial Penalty | 2100.0 |
Contest Date | 2013-06-20 |
Final Order | 2013-10-28 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.157(c)(4): The employer shall assure that portable fire extinguishers are maintained in a fully charged and operable condition and kept in their designated places at all times except during use. Location: 770 5th Avenue, Brooklyn, NY. First Floor Northwest side of Building. Employer did not ensure that the portable fire extinguishers were inspected. On or about 02/07/2013. |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19100178 F02 |
Issuance Date | 2013-05-23 |
Abatement Due Date | 2013-05-23 |
Current Penalty | 1000.0 |
Initial Penalty | 2100.0 |
Contest Date | 2013-06-20 |
Final Order | 2013-10-28 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(f)(2): The storage and handling of liquefied petroleum gas fuel shall be in accordance with NFPA Storage and Handling of Liquefied Petroleum Gases (NFPA No. 58-1969), which is incorporated by reference as specified in Sec. 1910.6. Location: 770 5th Avenue, Brooklyn, NY. Front Lobby LP power industrial truck fuel gas cylinders were not supported against being knocked over. On or about 2/7/2013. |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19100178 L04 III |
Issuance Date | 2013-05-23 |
Abatement Due Date | 2013-06-12 |
Current Penalty | 0.0 |
Initial Penalty | 2800.0 |
Contest Date | 2013-06-20 |
Final Order | 2013-10-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance shall be conducted at least once every three years. Location: 770 5th Avenue, Brooklyn, NY. The employer did not ensure power industrial truck operators were reevaluated. On or about 02/07/2013. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040032 B06 |
Issuance Date | 2013-05-23 |
Abatement Due Date | 2013-06-12 |
Current Penalty | 250.0 |
Initial Penalty | 700.0 |
Contest Date | 2013-06-20 |
Final Order | 2013-10-28 |
Nr Instances | 1 |
Nr Exposed | 30 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.32(b)(6): 29 CFR �1904.32(b)(6): The Summary of Work-Related Injuries and Illnesses (OSHA Form 300A or equivalent) for the previous year was not posted between February 1st and April 30th. Lonation: Establishment. The Summary of Work-Related Injuries and Illnesses of OSHA Form 300A for the calendar year 2012 was not posted. On or about 02/07/2013. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-09-16 |
Case Closed | 1976-10-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-22 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-06 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 6 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 R04 |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-22 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100213 D01 |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-22 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100213 C03 |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100213 C02 |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-22 |
Nr Instances | 4 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1976-09-30 |
Abatement Due Date | 1976-10-22 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State