Search icon

REHAB DEVELOPMENT INC.

Company Details

Name: REHAB DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2004467
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BIENENFELD & WERTMAN, ESQS. DOS Process Agent 26 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
DP-1503767 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960228000337 1996-02-28 CERTIFICATE OF INCORPORATION 1996-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10756070 0213100 1978-06-08 PEARL & STEUBEN STREETS YMCA R, Albany, NY, 12207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-12
Case Closed 1978-07-25

Related Activity

Type Complaint
Activity Nr 320175136

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 III
Issuance Date 1978-06-28
Abatement Due Date 1978-07-01
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-06-28
Abatement Due Date 1978-07-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260850 G
Issuance Date 1978-06-28
Abatement Due Date 1978-07-01
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260850 H
Issuance Date 1978-06-28
Abatement Due Date 1978-07-01
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260851 A
Issuance Date 1978-06-28
Abatement Due Date 1978-07-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260851 C
Issuance Date 1978-06-28
Abatement Due Date 1978-07-01
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State