Search icon

ROCKWARE LEATHER GOODS CO., INC.

Company Details

Name: ROCKWARE LEATHER GOODS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1961 (64 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 141654
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2067 BROADWAY, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYMAN ANTOKOLETZ DOS Process Agent 2067 BROADWAY, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
DP-986488 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B673378-2 1988-08-12 ASSUMED NAME CORP INITIAL FILING 1988-08-12
291052 1961-10-13 CERTIFICATE OF INCORPORATION 1961-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17771098 0215000 1986-07-17 645-651 11TH AVENUE-6TH FLOOR, NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-17
Case Closed 1986-09-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-08-19
Abatement Due Date 1986-08-25
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-08-19
Abatement Due Date 1986-08-25
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1986-07-28
Abatement Due Date 1986-08-01
Nr Instances 2
Nr Exposed 2
11780970 0215000 1982-02-08 645 651 11TH AVE, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-08
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State