Search icon

REGAL ORIGINALS INC.

Company Details

Name: REGAL ORIGINALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1961 (64 years ago)
Entity Number: 135430
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 133 W. 27TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGAL ORIGINALS INC. DOS Process Agent 133 W. 27TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20151007064 2015-10-07 ASSUMED NAME CORP INITIAL FILING 2015-10-07
254719 1961-02-10 CERTIFICATE OF INCORPORATION 1961-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308661503 0215000 2005-05-17 247 WEST 37TH STREET FLOOR 3, NEW YORK, NY, 10018
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2005-05-18
Case Closed 2005-05-18
11744430 0215000 1982-04-29 247 WEST 37 ST, New York -Richmond, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-04-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320389778
11750619 0215000 1980-02-14 247 W 37 ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-19
Case Closed 1980-03-24

Related Activity

Type Referral
Activity Nr 909031981

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-02-22
Abatement Due Date 1980-03-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1980-02-22
Abatement Due Date 1980-02-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1980-02-22
Abatement Due Date 1980-02-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1980-02-22
Abatement Due Date 1980-02-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-02-22
Abatement Due Date 1980-02-26
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-02-22
Abatement Due Date 1980-03-03
Nr Instances 1
11734613 0215000 1979-10-30 247 W 37 ST, New York -Richmond, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-10-30
Case Closed 1980-01-22

Related Activity

Type Complaint
Activity Nr 320380678

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1979-11-16
Abatement Due Date 1979-11-22
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-11-16
Abatement Due Date 1979-11-22
Nr Instances 1
11815776 0215000 1977-12-07 129 WEST 27 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-07
Case Closed 1984-03-10
11815685 0215000 1977-11-17 129 WEST 27 STREET, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-11-17
Case Closed 1978-09-06

Related Activity

Type Complaint
Activity Nr 320372386

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1977-11-21
Abatement Due Date 1977-11-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-11-21
Abatement Due Date 1977-11-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-11-21
Abatement Due Date 1977-11-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-11-21
Abatement Due Date 1977-11-28
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-11-21
Abatement Due Date 1977-11-28
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 1977-11-21
Abatement Due Date 1977-11-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-11-21
Abatement Due Date 1977-11-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-21
Abatement Due Date 1977-12-03
Nr Instances 5
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404280 Employee Retirement Income Security Act (ERISA) 2014-06-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-06-13
Termination Date 2014-12-03
Section 1381
Status Terminated

Parties

Name TRUSTEES OF THE NATIONAL RETIR
Role Plaintiff
Name REGAL ORIGINALS INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State