Search icon

SHALOM TOY CO., INC.

Company Details

Name: SHALOM TOY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1967 (58 years ago)
Date of dissolution: 10 Nov 2020
Entity Number: 207315
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1521 56TH ST, BROOKLYN, NY, United States, 11219
Principal Address: 128 32ND ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVA WEBER DOS Process Agent 1521 56TH ST, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
EVA WEBER Chief Executive Officer 1521 56TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2001-05-11 2005-02-28 Address 128 32ND ST, BROOKLYN, NY, 11232, 1833, USA (Type of address: Chief Executive Officer)
2001-05-11 2005-02-28 Address 128 32ND ST, BROOKLYN, NY, 11232, 1833, USA (Type of address: Principal Executive Office)
2001-05-11 2005-02-28 Address 128 32ND ST, BROOKLYN, NY, 11232, 1833, USA (Type of address: Service of Process)
1967-02-24 2001-05-11 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110000453 2020-11-10 CERTIFICATE OF DISSOLUTION 2020-11-10
130625002023 2013-06-25 BIENNIAL STATEMENT 2013-02-01
110225002528 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090127002259 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070212002348 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050228002585 2005-02-28 BIENNIAL STATEMENT 2005-02-01
030131002540 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010511002786 2001-05-11 BIENNIAL STATEMENT 2001-02-01
C238214-2 1996-08-16 ASSUMED NAME CORP AMENDMENT 1996-08-16
C213393-2 1994-08-02 ASSUMED NAME CORP INITIAL FILING 1994-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11686557 0235300 1975-10-07 128 32 STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-07
Case Closed 1984-03-10
11700994 0235300 1975-08-21 128 32ND STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-21
Case Closed 1975-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-28
Abatement Due Date 1975-09-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-28
Abatement Due Date 1975-09-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-28
Abatement Due Date 1975-09-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-08-28
Abatement Due Date 1975-09-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-08-28
Abatement Due Date 1975-09-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-08-28
Abatement Due Date 1975-09-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-08-28
Abatement Due Date 1975-09-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-08-28
Abatement Due Date 1975-09-04
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-28
Abatement Due Date 1975-09-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State