Search icon

PAUL J. SAFINA CO. INC.

Company Details

Name: PAUL J. SAFINA CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1961 (64 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 139246
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 0

Share Par Value 35000

Type CAP

DOS Process Agent

Name Role Address
MILTON L. GOLDSTEIN DOS Process Agent 261 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1961-06-30 1962-07-11 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
DP-1449146 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
C169943-2 1990-10-01 ASSUMED NAME CORP INITIAL FILING 1990-10-01
334503 1962-07-11 CERTIFICATE OF AMENDMENT 1962-07-11
276606 1961-06-30 CERTIFICATE OF INCORPORATION 1961-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11660131 0235300 1977-09-19 1-9 PORTAL ST, New York -Richmond, NY, 11233
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-19
Case Closed 1984-03-10
11692290 0235300 1977-08-30 1-9 PORTAL STREET, New York -Richmond, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-30
Case Closed 1977-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1977-09-01
Abatement Due Date 1977-09-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1977-09-01
Abatement Due Date 1977-09-13
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-09-01
Abatement Due Date 1977-09-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-09-01
Abatement Due Date 1977-09-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-09-01
Abatement Due Date 1977-09-06
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-09-01
Abatement Due Date 1977-09-13
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State