Search icon

BROWN & LANGER, INC.

Company Details

Name: BROWN & LANGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1957 (68 years ago)
Date of dissolution: 14 Nov 1990
Entity Number: 165007
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% NATHANIEL PHILLIPS DOS Process Agent 295 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C181477-2 1991-10-04 ASSUMED NAME CORP INITIAL FILING 1991-10-04
901114000145 1990-11-14 CERTIFICATE OF DISSOLUTION 1990-11-14
61582 1957-04-30 CERTIFICATE OF INCORPORATION 1957-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11757531 0215000 1978-07-18 68 GANSEVOORT STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-18
Case Closed 1978-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-07-19
Abatement Due Date 1978-07-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-07-19
Abatement Due Date 1978-07-31
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1978-07-19
Abatement Due Date 1978-07-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-19
Abatement Due Date 1978-07-31
Nr Instances 1
11626934 0235200 1973-11-05 50 GANSEVOORT STREET, New York -Richmond, NY, 10014
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-11-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-11-13
Abatement Due Date 1973-12-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-11-13
Abatement Due Date 1973-12-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-11-13
Abatement Due Date 1973-12-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1973-11-13
Abatement Due Date 1973-12-21
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1973-11-13
Abatement Due Date 1973-12-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State