Search icon

FORDHAM REPAIR CENTER INC.

Company Details

Name: FORDHAM REPAIR CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1957 (68 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 167673
ZIP code: 10016
County: Bronx
Place of Formation: New York
Principal Address: 140 DEERFIELD DR, TENAFLY, NJ, United States, 07670
Address: 10 EAST 33RD STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER WALTMAN Chief Executive Officer 10 EAST 33RD STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EAST 33RD STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-06-28 1997-10-17 Address 870 U.N. PLAZA, APT. 20A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1957-09-30 1995-06-28 Address 993 BOSTON RD., BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104835 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20060206074 2006-02-06 ASSUMED NAME CORP INITIAL FILING 2006-02-06
971017002476 1997-10-17 BIENNIAL STATEMENT 1997-09-01
950628002535 1995-06-28 BIENNIAL STATEMENT 1993-09-01
79164 1957-09-30 CERTIFICATE OF INCORPORATION 1957-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11776515 0215000 1980-09-26 10 EAST 33RD STREET, New York -Richmond, NY, 10016
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-09-29
Case Closed 1981-01-23

Related Activity

Type Complaint
Activity Nr 320384738

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 B 037008
Issuance Date 1980-10-07
Abatement Due Date 1980-10-20
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1980-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-07
Abatement Due Date 1980-10-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-10-07
Abatement Due Date 1980-10-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-10-07
Abatement Due Date 1980-10-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1980-10-07
Abatement Due Date 1980-10-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State