Search icon

ROMARK INDUSTRIES INC.

Company Details

Name: ROMARK INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1965 (60 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 189953
ZIP code: 10001
County: Suffolk
Place of Formation: New York
Address: 393 7TH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% FINKE JOCOBS & HIRSCH DOS Process Agent 393 7TH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
C196423-3 1993-02-05 ASSUMED NAME CORP INITIAL FILING 1993-02-05
DP-582391 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
930558-3 1971-08-31 CERTIFICATE OF AMENDMENT 1971-08-31
512382-8 1965-08-12 CERTIFICATE OF INCORPORATION 1965-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11531605 0214700 1975-03-20 387 WYANDANCH AVENUE, Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-20
Case Closed 1975-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-03-25
Abatement Due Date 1975-04-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-03-25
Abatement Due Date 1975-03-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-03-25
Abatement Due Date 1975-04-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 13
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-03-25
Abatement Due Date 1975-04-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-03-25
Abatement Due Date 1975-04-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C02
Issuance Date 1975-03-25
Abatement Due Date 1975-04-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1975-03-25
Abatement Due Date 1975-04-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-25
Abatement Due Date 1975-03-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-25
Abatement Due Date 1975-04-28
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-25
Abatement Due Date 1975-04-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State