Search icon

STANDARD BRIEF CASE CO. INC.

Company Details

Name: STANDARD BRIEF CASE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1919 (106 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 14161
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 19 WEST 21ST ST., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
JACOB ROTH DOS Process Agent 19 WEST 21ST ST., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
DP-1563104 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
B758476-2 1989-03-27 ASSUMED NAME CORP INITIAL FILING 1989-03-27
783045-3 1969-09-18 CERTIFICATE OF AMENDMENT 1969-09-18
DES23276 1934-12-28 CERTIFICATE OF AMENDMENT 1934-12-28
1562-37 1919-05-03 CERTIFICATE OF INCORPORATION 1919-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812120 0215000 1975-08-15 24 28 WEST 25 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-15
Case Closed 1975-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-08-21
Abatement Due Date 1975-09-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-21
Abatement Due Date 1975-09-08
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-08-21
Abatement Due Date 1975-09-08
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1975-10-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State