Search icon

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