Search icon

RAC DRESS CO., INC.

Company Details

Name: RAC DRESS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1968 (57 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 218290
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 560 MAIN ST., ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAC DRESS CO., INC. DOS Process Agent 560 MAIN ST., ISLIP, NY, United States, 11751

Filings

Filing Number Date Filed Type Effective Date
C232007-2 1996-02-28 ASSUMED NAME CORP INITIAL FILING 1996-02-28
DP-813860 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
658664-4 1968-01-08 CERTIFICATE OF INCORPORATION 1968-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11535853 0214700 1979-10-12 560 MAIN STREET, Greenlawn, NY, 11751
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-12
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320344989
11535614 0214700 1979-05-11 5L/ MAIN STREET, Islip, NY, 11751
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-11
Case Closed 1981-02-27

Related Activity

Type Complaint
Activity Nr 320344989

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-21
Abatement Due Date 1979-05-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1979-05-21
Abatement Due Date 1979-06-25
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1979-05-21
Abatement Due Date 1979-07-25
Nr Instances 12
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1979-05-21
Abatement Due Date 1979-05-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-05-21
Abatement Due Date 1979-06-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-05-21
Abatement Due Date 1979-06-25
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1979-05-21
Abatement Due Date 1979-10-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1979-05-21
Abatement Due Date 1979-06-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1979-05-21
Abatement Due Date 1979-06-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-05-21
Abatement Due Date 1979-06-25
Nr Instances 5
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-05-21
Abatement Due Date 1979-06-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-05-21
Abatement Due Date 1979-05-11
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-05-21
Abatement Due Date 1979-05-24
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 12
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-05-21
Abatement Due Date 1979-05-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State