Search icon

INSIGNIA/EDWARD S. GORDON CO., INC.

Company Details

Name: INSIGNIA/EDWARD S. GORDON CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1996 (29 years ago)
Date of dissolution: 17 Apr 1998
Entity Number: 2039132
ZIP code: 00000
County: New York
Place of Formation: Delaware
Address: ATTN: SENIOR VP/LEGAL, 19TH, 200 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 00000

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: SENIOR VP/LEGAL, 19TH, 200 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 00000

History

Start date End date Type Value
1996-07-17 1997-01-31 Name EDWARD S. GORDON COMPANY INCORPORATED
1996-06-13 1996-07-17 Name INSIGNIA BUYER CORPORATION
1996-06-13 1996-10-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-06-13 1996-10-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980417000487 1998-04-17 CERTIFICATE OF TERMINATION 1998-04-17
970131000365 1997-01-31 CERTIFICATE OF AMENDMENT 1997-01-31
961016000726 1996-10-16 CERTIFICATE OF CHANGE 1996-10-16
960717000302 1996-07-17 CERTIFICATE OF AMENDMENT 1996-07-17
960613000481 1996-06-13 APPLICATION OF AUTHORITY 1996-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302938980 0215000 1999-12-10 111 8TH AVENUE, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-12-10
Case Closed 1999-12-10

Related Activity

Type Complaint
Activity Nr 202859286
Safety Yes
300619384 0215000 1998-11-23 111 8TH AVE, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-11-30
Emphasis L: GUTREH, N: SILICA
Case Closed 1999-02-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-12-07
Abatement Due Date 1999-01-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1998-12-07
Abatement Due Date 1998-12-17
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-12-07
Abatement Due Date 1999-01-26
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1998-12-07
Abatement Due Date 1998-12-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1998-12-07
Abatement Due Date 1998-12-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-12-07
Abatement Due Date 1998-12-11
Nr Instances 1
Nr Exposed 12
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State