Search icon

R & K MERCHANDISING CORP.

Company Details

Name: R & K MERCHANDISING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1966 (59 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 197177
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 305 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
%SOLOMON & ESTEVE DOS Process Agent 305 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C203008-2 1993-09-09 ASSUMED NAME CORP INITIAL FILING 1993-09-09
DP-580667 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
551865-4 1966-04-01 CERTIFICATE OF INCORPORATION 1966-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11873445 0215600 1974-07-22 63-08 69 PLACE, NY, 11379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-22
Case Closed 1974-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-07-31
Abatement Due Date 1974-08-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 I
Issuance Date 1974-07-31
Abatement Due Date 1974-08-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1974-07-31
Abatement Due Date 1974-08-26
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-07-31
Abatement Due Date 1974-08-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-31
Abatement Due Date 1974-08-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-07-31
Abatement Due Date 1974-08-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-07-31
Abatement Due Date 1974-08-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State