Search icon

RAYMOND F. KORBER, INC.

Company Details

Name: RAYMOND F. KORBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1962 (62 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 151753
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 505 UNIONDALE AVE., UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND F. KORBER, INC. DOS Process Agent 505 UNIONDALE AVE., UNIONDALE, NY, United States, 11553

Filings

Filing Number Date Filed Type Effective Date
DP-2089065 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
C205940-2 1993-12-24 ASSUMED NAME CORP INITIAL FILING 1993-12-24
350152 1962-11-01 CERTIFICATE OF INCORPORATION 1962-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11589157 0214700 1974-03-18 194 HANSE AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-03-19
Abatement Due Date 1974-04-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-03-19
Abatement Due Date 1974-04-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-03-19
Abatement Due Date 1974-07-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 Q02
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-03-19
Abatement Due Date 1974-03-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State