Search icon

ROSEN PLASTERING CORP.

Company Details

Name: ROSEN PLASTERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1963 (62 years ago)
Date of dissolution: 01 Sep 2005
Entity Number: 154969
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4209 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSEN PLASTERING CORP. EMPLOYEE'S PENSION PLAN 2014 112007691 2015-08-20 ROSEN PLASTERING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-06-29
Business code 238900
Sponsor’s telephone number 7184695232
Plan sponsor’s address 1462 SCHENECTADY AVE., BROOKLYN, NY, 11203

Plan administrator’s name and address

Administrator’s EIN 112007691
Plan administrator’s name ROSEN PLASTERING CORP.
Plan administrator’s address 1462 SCHENECTADY AVE., BROOKLYN, NY, 11203
Administrator’s telephone number 7184695232

Signature of

Role Plan administrator
Date 2015-08-20
Name of individual signing J. ROSEN
ROSEN PLASTERING CORP. EMPLOYEE'S PENSION PLAN 2013 112007691 2014-08-22 ROSEN PLASTERING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-06-29
Business code 238900
Sponsor’s telephone number 7184695232
Plan sponsor’s address 1462 SCHENECTADY AVE., BROOKLYN, NY, 11203

Plan administrator’s name and address

Administrator’s EIN 112007691
Plan administrator’s name ROSEN PLASTERING CORP.
Plan administrator’s address 1462 SCHENECTADY AVE., BROOKLYN, NY, 11203
Administrator’s telephone number 7184695232

Signature of

Role Plan administrator
Date 2014-08-21
Name of individual signing JEROME ROSEN
ROSEN PLASTERING CORP. EMPLOYEE'S PENSION PLAN 2012 112007691 2014-01-09 ROSEN PLASTERING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-06-29
Business code 238900
Sponsor’s telephone number 7184695232
Plan sponsor’s address 1462 SCHENECTADY AVE., BROOKLYN, NY, 11203

Plan administrator’s name and address

Administrator’s EIN 112007691
Plan administrator’s name ROSEN PLASTERING CORP.
Plan administrator’s address 1462 SCHENECTADY AVE., BROOKLYN, NY, 11203
Administrator’s telephone number 7184695232

Signature of

Role Plan administrator
Date 2014-01-08
Name of individual signing JEROME ROSEN
ROSEN PLASTERING CORP. EMPLOYEE'S PENSION PLAN 2011 112007691 2013-01-24 ROSEN PLASTERING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-06-29
Business code 238900
Sponsor’s telephone number 7184695232
Plan sponsor’s address 1462 SCHENECTADY AVE., BROOKLYN, NY, 11203

Plan administrator’s name and address

Administrator’s EIN 112007691
Plan administrator’s name ROSEN PLASTERING CORP.
Plan administrator’s address 1462 SCHENECTADY AVE., BROOKLYN, NY, 11203
Administrator’s telephone number 7184695232

Signature of

Role Plan administrator
Date 2013-01-24
Name of individual signing JEROME ROSEN
ROSEN PLASTERING CORP. EMPLOYEE'S PENSION PLAN 2010 112007691 2012-01-28 ROSEN PLASTERING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-06-29
Business code 238900
Sponsor’s telephone number 7184695232
Plan sponsor’s address 1462 SCHENECTADY AVE., BROOKLYN, NY, 11203

Plan administrator’s name and address

Administrator’s EIN 112007691
Plan administrator’s name ROSEN PLASTERING CORP.
Plan administrator’s address 1462 SCHENECTADY AVE., BROOKLYN, NY, 11203
Administrator’s telephone number 7184695232

Signature of

Role Plan administrator
Date 2012-01-26
Name of individual signing JEROME ROSEN
ROSEN PLASTERING CORP. EMPLOYEE'S PENSION PLAN 2009 112007691 2011-01-14 ROSEN PLASTERING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-06-29
Business code 238900
Sponsor’s telephone number 7184695232
Plan sponsor’s address 1462 SCHENECTADY AVE., BROOKLYN, NY, 11203

Plan administrator’s name and address

Administrator’s EIN 112007691
Plan administrator’s name ROSEN PLASTERING CORP.
Plan administrator’s address 1462 SCHENECTADY AVE., BROOKLYN, NY, 11203
Administrator’s telephone number 7184695232

Signature of

Role Plan administrator
Date 2011-01-13
Name of individual signing JEROME ROSEN

DOS Process Agent

Name Role Address
ROSEN PLASTERING CORP. DOS Process Agent 4209 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
050901000503 2005-09-01 CERTIFICATE OF DISSOLUTION 2005-09-01
C275686-2 1999-06-28 ASSUMED NAME CORP INITIAL FILING 1999-06-28
368860 1963-02-27 CERTIFICATE OF INCORPORATION 1963-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17880543 0215000 1987-12-17 350 HUDSON STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-17
Case Closed 1988-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-01-25
Abatement Due Date 1988-02-02
Current Penalty 144.0
Initial Penalty 240.0
Contest Date 1988-02-09
Final Order 1988-06-18
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260700 A
Issuance Date 1988-01-25
Abatement Due Date 1988-02-02
Current Penalty 144.0
Initial Penalty 240.0
Contest Date 1988-02-09
Final Order 1988-06-18
Nr Instances 1
Nr Exposed 2
1069632 0215600 1984-11-28 41-61 KISSENA BLVD, FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-12-06
Case Closed 1985-06-14

Related Activity

Type Referral
Activity Nr 900675703
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-01-28
Abatement Due Date 1985-01-31
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1985-02-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-01-28
Abatement Due Date 1985-01-31
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1985-02-13
Nr Instances 1
Nr Exposed 1
100834 0215000 1984-02-06 WEST 163RD ST & FORT WASH AVE, New York -Richmond, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-01
Case Closed 1984-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1984-03-09
Abatement Due Date 1984-03-12
Nr Instances 1
11738879 0215000 1982-05-24 1-37 12TH ST, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-24
Case Closed 1982-05-27
11718970 0215000 1979-05-23 4 WORLD TRADE CENTER SE PLAZA, New York -Richmond, NY, 10048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-23
Case Closed 1979-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260200 G01
Issuance Date 1979-05-30
Abatement Due Date 1979-06-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260202
Issuance Date 1979-05-30
Abatement Due Date 1979-06-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 O06
Issuance Date 1979-05-30
Abatement Due Date 1979-06-02
Nr Instances 2
11741600 0215000 1979-05-22 4 WORLD TRADE CENTER S E PLAZA, New York -Richmond, NY, 10048
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-06-11
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320378730
11864964 0215600 1977-04-11 156-10 BAISLEY BLVD, New York -Richmond, NY, 11434
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-04-11
Case Closed 1984-03-10
11864840 0215600 1977-03-18 156-10 BAISLEY BLVD, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-23
Case Closed 1977-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1977-03-28
Abatement Due Date 1977-04-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1977-03-28
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 H
Issuance Date 1977-03-28
Abatement Due Date 1977-04-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-03-28
Abatement Due Date 1977-04-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 A08
Issuance Date 1977-03-28
Abatement Due Date 1977-04-06
Nr Instances 1
11639663 0235200 1974-01-30 HUNTS POINT COOPERATIVE MARKE, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1974-02-15
Abatement Due Date 1974-02-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1974-02-15
Abatement Due Date 1974-02-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
11484953 0214700 1973-06-18 90-15 TO 27 SUTPHIN BLVD, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-18
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-05-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1973-06-01
Abatement Due Date 1973-06-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1973-06-01
Abatement Due Date 1973-06-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-06-01
Abatement Due Date 1973-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1973-06-01
Abatement Due Date 1973-06-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1973-06-01
Abatement Due Date 1973-06-15
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1973-06-01
Abatement Due Date 1973-06-15
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-06-01
Abatement Due Date 1973-06-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State