Search icon

R. CONTE INC.

Company Details

Name: R. CONTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1925 (99 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 21473
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 280 PLEASANT AVE., NEW YORK, NY, United States, 10029

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
R. CONTE INC. DOS Process Agent 280 PLEASANT AVE., NEW YORK, NY, United States, 10029

History

Start date End date Type Value
1952-09-08 1956-06-07 Shares Share type: CAP, Number of shares: 0, Par value: 150000
1925-11-04 1952-09-08 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
20110121052 2011-01-21 ASSUMED NAME CORP INITIAL FILING 2011-01-21
DP-1319061 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
21369 1956-06-07 CERTIFICATE OF AMENDMENT 1956-06-07
8309-50 1952-09-08 CERTIFICATE OF AMENDMENT 1952-09-08
DES17886 1934-12-17 CERTIFICATE OF AMENDMENT 1934-12-17
2670-46 1925-11-04 CERTIFICATE OF INCORPORATION 1925-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17886003 0215000 1989-05-08 1841 PARK AVENUE, NEW YORK, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-11
Case Closed 1989-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1989-06-16
Abatement Due Date 1989-07-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E05
Issuance Date 1989-06-16
Abatement Due Date 1989-07-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 1
Gravity 04
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-06-16
Abatement Due Date 1989-07-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1989-06-16
Abatement Due Date 1989-07-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-06-16
Abatement Due Date 1989-06-30
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C05
Issuance Date 1989-06-16
Abatement Due Date 1989-06-30
Nr Instances 3
Nr Exposed 5
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-16
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 3
Gravity 01
11721552 0215000 1981-12-03 1841 PARK AVENUE, New York -Richmond, NY, 10035
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-03
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State