Search icon

CHARLES SALZBERG & CO. INC.

Company Details

Name: CHARLES SALZBERG & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1965 (59 years ago)
Date of dissolution: 01 Sep 1983
Entity Number: 193804
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEYMOUR STONE DOS Process Agent 217 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C199999-2 1993-05-20 ASSUMED NAME CORP INITIAL FILING 1993-05-20
B016455-3 1983-09-01 CERTIFICATE OF DISSOLUTION 1983-09-01
533841-4 1965-12-28 CERTIFICATE OF INCORPORATION 1965-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11814787 0215000 1977-03-23 179 GRAND STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-23
Case Closed 1984-03-10
11797073 0215000 1976-10-01 179 GRAND ST, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-10-01
Case Closed 1984-03-10
11814050 0215000 1976-08-31 179 GRAND STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-31
Case Closed 1977-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-10-15
Final Order 1976-12-15
Nr Instances 2
FTA Issuance Date 1976-09-24
FTA Current Penalty 140.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-21
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-21
Abatement Due Date 1976-09-23
Contest Date 1976-10-15
Final Order 1976-12-15
Nr Instances 1
FTA Issuance Date 1976-09-23
FTA Current Penalty 80.0
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-21
Abatement Due Date 1976-09-23
Contest Date 1976-10-15
Final Order 1976-12-15
Nr Instances 1
FTA Issuance Date 1976-09-23
FTA Current Penalty 80.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State