Search icon

OFFICE BUILDINGS, INC.

Company Details

Name: OFFICE BUILDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1962 (63 years ago)
Entity Number: 147249
ZIP code: 10017
County: New York
Place of Formation: Wisconsin
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE CORP. TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
% THE CORP. TRUST CO. DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1962-04-30 1966-05-26 Address 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B718617-2 1988-12-15 ASSUMED NAME CORP INITIAL FILING 1988-12-15
561333-3 1966-05-26 CERTIFICATE OF AMENDMENT 1966-05-26
323820 1962-04-30 APPLICATION OF AUTHORITY 1962-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12040515 0215800 1977-10-05 1617 NORTH JAMES STREET, Rome, NY, 13440
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-05
Case Closed 1984-03-10
12040358 0215800 1977-09-14 1617 NORTH JAMES STREET, Rome, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-14
Case Closed 1977-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State