Search icon

R.L. EGGERT, CO.

Company Details

Name: R.L. EGGERT, CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1963 (61 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 162022
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1976-07-13 1988-10-05 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-07-13 1988-10-05 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-12-12 1976-07-13 Address 120 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1215325 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
C137975-2 1990-05-07 ASSUMED NAME CORP INITIAL FILING 1990-05-07
B691988-2 1988-10-05 CERTIFICATE OF AMENDMENT 1988-10-05
A328360-2 1976-07-13 CERTIFICATE OF AMENDMENT 1976-07-13
409836 1963-12-12 APPLICATION OF AUTHORITY 1963-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12012779 0215800 1981-04-22 SHOPRITE PLAZA RANO BLVD, Vestal, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-24
Case Closed 1981-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-05-07
Abatement Due Date 1981-05-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State