Search icon

D. ROSENTHAL, INC.

Company Details

Name: D. ROSENTHAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1957 (68 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 163375
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 5TH AVENUE, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
% FRED C. SANDERS & CO. DOS Process Agent 350 5TH AVENUE, NEW YORK, NY, United States, 10118

Filings

Filing Number Date Filed Type Effective Date
DP-1740857 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
C319715-2 2002-08-06 ASSUMED NAME CORP INITIAL FILING 2002-08-06
50902 1957-02-04 CERTIFICATE OF INCORPORATION 1957-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11775723 0215000 1975-10-22 50 WEST 29 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-22
Case Closed 1975-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-10-30
Abatement Due Date 1975-11-04
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-30
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-10-30
Abatement Due Date 1975-11-11
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1975-10-30
Abatement Due Date 1975-11-18
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State