Search icon

ROYAL MOLDS, INC.

Company Details

Name: ROYAL MOLDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1967 (57 years ago)
Date of dissolution: 07 May 2009
Entity Number: 215577
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 603 BERGEN ST, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURT KREMSKY DOS Process Agent 603 BERGEN ST, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
JOSEPH GIACOPPO Chief Executive Officer 603 BERGEN ST, BROOKLYN, NY, United States, 11238

Agent

Name Role Address
WALTER FELDESMAN Agent 122 E. 42ND ST., NEW YORK, NY, 10017

History

Start date End date Type Value
1995-04-11 2007-10-22 Address 122 W 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1967-10-30 1980-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-10-30 1995-04-11 Address 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090507000057 2009-05-07 CERTIFICATE OF DISSOLUTION 2009-05-07
071022002294 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051214002870 2005-12-14 BIENNIAL STATEMENT 2005-10-01
030930002477 2003-09-30 BIENNIAL STATEMENT 2003-10-01
010924002269 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991015002179 1999-10-15 BIENNIAL STATEMENT 1999-10-01
971106002600 1997-11-06 BIENNIAL STATEMENT 1997-10-01
C223448-2 1995-05-30 ASSUMED NAME CORP INITIAL FILING 1995-05-30
950411002184 1995-04-11 BIENNIAL STATEMENT 1993-10-01
A722666-3 1980-12-12 CERTIFICATE OF AMENDMENT 1980-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681129 0235300 1976-04-05 5212 THIRD AVENUE, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-05
Case Closed 1976-04-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F01 III
Issuance Date 1976-04-08
Abatement Due Date 1976-04-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-08
Abatement Due Date 1976-04-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-08
Abatement Due Date 1976-04-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-08
Abatement Due Date 1976-04-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 II
Issuance Date 1976-04-08
Abatement Due Date 1976-04-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State