Search icon

TRUE BLUE, INC.

Company Details

Name: TRUE BLUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1996 (29 years ago)
Date of dissolution: 18 Sep 2003
Entity Number: 2039034
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5014 16TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11204
Principal Address: 5014 16TH AVE, SUITE 202, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ITAMAR ROSENBAUM Chief Executive Officer 1742 56TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5014 16TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1998-07-10 2002-07-15 Address 1541 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030918000052 2003-09-18 CERTIFICATE OF DISSOLUTION 2003-09-18
020715002537 2002-07-15 BIENNIAL STATEMENT 2002-06-01
980710002390 1998-07-10 BIENNIAL STATEMENT 1998-06-01
960613000356 1996-06-13 CERTIFICATE OF INCORPORATION 1996-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340721950 0216000 2015-03-19 1725 WEST FARMS, NEW YORK, NY, 10019
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-03-19
Case Closed 2016-03-22

Related Activity

Type Referral
Activity Nr 970184
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2015-06-29
Abatement Due Date 2015-07-07
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.1(a)(2): The employer did not maintain OSHA injury and illness records. a) At facility: The employer did not maintain the OSHA injury and illness records; on or about 03/19/15.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State