Search icon

RELIABLE MACHINE WORKS, INC.

Company Details

Name: RELIABLE MACHINE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1923 (101 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 18941
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 238 EAGLE ST., BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
RELIABLE MACHINE WORKS, INC. DOS Process Agent 238 EAGLE ST., BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1952-07-21 1962-09-13 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
1952-07-21 1962-09-13 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 4100
1941-02-26 1952-07-21 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1941-02-26 1952-07-21 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1929-06-07 1941-02-26 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1923-10-09 1935-01-10 Address 238 EAGLE ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796057 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
Z022893-2 1980-08-19 ASSUMED NAME CORP INITIAL FILING 1980-08-19
343075 1962-09-13 CERTIFICATE OF AMENDMENT 1962-09-13
9185-104 1955-12-28 CERTIFICATE OF MERGER 1955-12-28
8280-138 1952-07-21 CERTIFICATE OF AMENDMENT 1952-07-21
5835-82 1941-02-26 CERTIFICATE OF AMENDMENT 1941-02-26
DES34463 1935-01-10 CERTIFICATE OF AMENDMENT 1935-01-10
3570-88 1929-06-07 CERTIFICATE OF AMENDMENT 1929-06-07
2245-87 1923-10-09 CERTIFICATE OF INCORPORATION 1923-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11680691 0235300 1975-12-30 238 240 EAGLE STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-30
Case Closed 1984-03-10
11680444 0235300 1975-11-03 238 240 EAGLE STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1976-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-10
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-10
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-10
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 I
Issuance Date 1975-11-10
Abatement Due Date 1975-12-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1975-11-10
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1975-11-10
Abatement Due Date 1975-12-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-10
Abatement Due Date 1975-12-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IIA
Issuance Date 1975-11-10
Abatement Due Date 1975-12-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IVA
Issuance Date 1975-11-10
Abatement Due Date 1975-12-22
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 J04
Issuance Date 1975-11-10
Abatement Due Date 1975-12-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-11-10
Abatement Due Date 1975-12-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1975-11-10
Abatement Due Date 1975-12-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State