-
Home Page
›
-
Counties
›
-
New York
›
-
10012
›
-
RAFFETTO'S CORP.
Company Details
Name: |
RAFFETTO'S CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
17 Jul 1961 (64 years ago)
|
Entity Number: |
139604 |
ZIP code: |
10012
|
County: |
New York |
Place of Formation: |
New York |
Address: |
144 WEST HOUSTON ST., NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
RAFFETTO'S CORP.
|
DOS Process Agent
|
144 WEST HOUSTON ST., NEW YORK, NY, United States, 10012
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C216749-2
|
1994-11-09
|
ASSUMED NAME CORP INITIAL FILING
|
1994-11-09
|
278682
|
1961-07-17
|
CERTIFICATE OF INCORPORATION
|
1961-07-17
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
305497
|
CNV_SI
|
INVOICED
|
2009-01-09
|
60
|
SI - Certificate of Inspection fee (scales)
|
253110
|
CNV_SI
|
INVOICED
|
2002-07-25
|
40
|
SI - Certificate of Inspection fee (scales)
|
240981
|
CNV_SI
|
INVOICED
|
2000-02-17
|
40
|
SI - Certificate of Inspection fee (scales)
|
365932
|
CNV_SI
|
INVOICED
|
1998-12-22
|
40
|
SI - Certificate of Inspection fee (scales)
|
363246
|
CNV_SI
|
INVOICED
|
1997-11-19
|
40
|
SI - Certificate of Inspection fee (scales)
|
359638
|
CNV_SI
|
INVOICED
|
1996-12-18
|
60
|
SI - Certificate of Inspection fee (scales)
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11821881
|
0215000
|
1978-03-21
|
144 WEST HOUSTON STREET, New York -Richmond, NY, 10012
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1978-03-21
|
Case Closed |
1978-04-20
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100212 A03 II |
Issuance Date |
1978-04-06 |
Abatement Due Date |
1978-04-19 |
Current Penalty |
60.0 |
Initial Penalty |
60.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100219 B01 |
Issuance Date |
1978-03-27 |
Abatement Due Date |
1978-04-19 |
Current Penalty |
45.0 |
Initial Penalty |
45.0 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100219 D01 |
Issuance Date |
1978-03-27 |
Abatement Due Date |
1978-04-18 |
Current Penalty |
45.0 |
Initial Penalty |
45.0 |
Nr Instances |
2 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1978-03-27 |
Abatement Due Date |
1978-03-30 |
Nr Instances |
1 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100219 H01 |
Issuance Date |
1978-03-27 |
Abatement Due Date |
1978-04-19 |
Nr Instances |
2 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1978-03-27 |
Abatement Due Date |
1978-04-18 |
Nr Instances |
4 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State