Search icon

YALE PICTURE FRAME & MOULDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
YALE PICTURE FRAME & MOULDING CORP. DOS Process Agent 712 BROADWAY, NEW YORK, NY, United States, 10003

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338772437 0215000 2013-02-07 770 5TH AVENUE, BROOKLYN, NY, 11232
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-02-07
Case Closed 2014-05-20

Related Activity

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.
11749637 0215000 1976-09-16 700 BROADWAY, New York -Richmond, NY, 10003
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