Search icon

R. & C. CORPORATION

Company Details

Name: R. & C. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1962 (63 years ago)
Date of dissolution: 15 Sep 1988
Entity Number: 146554
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%LOUIS BROWN DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1962-04-03 1988-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B725944-2 1989-01-06 ASSUMED NAME CORP INITIAL FILING 1989-01-06
B685014-4 1988-09-15 CERTIFICATE OF MERGER 1988-09-15
B647299-11 1988-06-02 CERTIFICATE OF AMENDMENT 1988-06-02
319768 1962-04-03 CERTIFICATE OF INCORPORATION 1962-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17652280 0215000 1987-09-23 201 11TH AVENUE, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-10-15
Case Closed 1987-10-27

Related Activity

Type Complaint
Activity Nr 71852115
Safety Yes
1729896 0215000 1984-05-03 FOOT OF 69TH STREET AND THE NARROWS, BROOKLYN, NY, 11220
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-05-07
Case Closed 1984-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-06-14
Abatement Due Date 1984-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-06-14
Abatement Due Date 1984-06-18
Nr Instances 1
Nr Exposed 1
11723772 0215000 1982-06-15 420 EAST 120TH STREET, New York -Richmond, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-18
Case Closed 1982-06-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State