Search icon

TOWN HALL RECORD ONE STOP, INC.

Company Details

Name: TOWN HALL RECORD ONE STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1968 (57 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 217937
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THEODORE KAPLAN DOS Process Agent 150 BROADWAY, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1796420 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C229335-2 1995-11-29 ASSUMED NAME LLC INITIAL FILING 1995-11-29
657378-4 1968-01-02 CERTIFICATE OF INCORPORATION 1968-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11683851 0235300 1978-06-01 9131 BEDELL LANE, New York -Richmond, NY, 11234
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-01
Case Closed 1978-06-29

Related Activity

Type Complaint
Activity Nr 320363203

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-13
Abatement Due Date 1978-06-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1978-06-13
Abatement Due Date 1978-06-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-06-13
Abatement Due Date 1978-06-21
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-06-13
Abatement Due Date 1978-06-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-06-13
Abatement Due Date 1978-06-21
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State