Search icon

PRINCE PRODUCTS, INC.

Company Details

Name: PRINCE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1966 (59 years ago)
Date of dissolution: 11 Aug 2003
Entity Number: 197418
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019
Principal Address: 1246 EAST 22ND ST, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERLIN BERELSON & ROTHAUS DOS Process Agent 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BERNARD RUBIN Chief Executive Officer 1246 E 22ND ST, BROOKLYN, NY, United States, 11210

Agent

Name Role Address
BERLIN BERELSON & ROTHAUS Agent 10 COLUMBUS CIRCLE, NEW YORK, NY

History

Start date End date Type Value
1995-04-24 1996-04-23 Address 1246 E 22ND ST, BROOKLYN, NY, 11210, 4515, USA (Type of address: Chief Executive Officer)
1995-04-24 1996-04-23 Address BRUAID RASIN, 1246 E 22ND ST, BROOKLYN, NY, 11210, 4515, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030811001103 2003-08-11 CERTIFICATE OF DISSOLUTION 2003-08-11
960423002066 1996-04-23 BIENNIAL STATEMENT 1996-04-01
950424002115 1995-04-24 BIENNIAL STATEMENT 1993-04-01
C203303-2 1993-09-20 ASSUMED NAME CORP INITIAL FILING 1993-09-20
553141-7 1966-04-11 CERTIFICATE OF INCORPORATION 1966-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11705225 0235300 1979-05-04 78 PRINCE STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-05-04
Case Closed 1984-03-10
11661030 0235300 1978-12-19 78 PRINCE STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-20
Case Closed 1979-05-09

Related Activity

Type Referral
Activity Nr 909030876

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1979-01-02
Abatement Due Date 1979-01-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1979-01-02
Abatement Due Date 1979-02-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1979-01-02
Abatement Due Date 1979-01-26
Nr Instances 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100309 B 011011
Issuance Date 1979-01-02
Abatement Due Date 1979-05-01
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100309 B 043043
Issuance Date 1979-01-02
Abatement Due Date 1979-05-01
Nr Instances 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-01-02
Abatement Due Date 1979-01-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-01-02
Abatement Due Date 1979-02-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1979-01-02
Abatement Due Date 1979-05-01
Nr Instances 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-01-02
Abatement Due Date 1979-05-01
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-01-02
Abatement Due Date 1979-04-03
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-01-02
Abatement Due Date 1979-05-01
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1979-01-02
Abatement Due Date 1979-03-13
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-01-02
Abatement Due Date 1979-01-03
Nr Instances 1
11668985 0235300 1978-12-07 78 PRINCE STREET, New York -Richmond, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-12-07
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320364086

Date of last update: 18 Mar 2025

Sources: New York Secretary of State