Search icon

ROWE INDUSTRIES, INC.

Company Details

Name: ROWE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1995 (30 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1932922
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 95 CHURCH ST, WHITE PLAINS, NY, United States, 10601
Address: 24-01 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT ROWE Chief Executive Officer 95 CHURCH ST, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-01 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
DP-1560185 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970902002270 1997-09-02 BIENNIAL STATEMENT 1997-06-01
950621000487 1995-06-21 CERTIFICATE OF INCORPORATION 1995-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11490018 0214700 1973-08-16 SAG HARBOR TURNPIKE, Sag Harbor, NY, 11963
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-08-21
Abatement Due Date 1973-11-20
Nr Instances 1
11526910 0214700 1973-06-07 SAC HARBOR TPKE, Sag Harbor, NY, 11963
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-06-11
Abatement Due Date 1973-07-31
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-06-11
Abatement Due Date 1973-07-31
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-06-11
Abatement Due Date 1973-07-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-06-11
Abatement Due Date 1973-07-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1973-06-11
Abatement Due Date 1973-07-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-06-11
Abatement Due Date 1973-07-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-06-11
Abatement Due Date 1973-06-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 II
Issuance Date 1973-06-11
Abatement Due Date 1973-06-14
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-06-11
Abatement Due Date 1973-07-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 14
Citation ID 01010
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1973-06-11
Abatement Due Date 1973-07-31
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-06-11
Abatement Due Date 1973-07-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
11525839 0214700 1973-04-12 HORSE BLOCK RD, Yaphank, NY, 11980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-04-16
Abatement Due Date 1973-05-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1973-04-16
Abatement Due Date 1973-05-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-04-16
Abatement Due Date 1973-05-31
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-16
Abatement Due Date 1973-05-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-04-16
Abatement Due Date 1973-05-31
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-04-16
Abatement Due Date 1973-05-31
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-04-16
Abatement Due Date 1973-05-31
Nr Instances 5

Date of last update: 14 Mar 2025

Sources: New York Secretary of State