Search icon

GRAPHIC REHABILITATION CORP.

Company Details

Name: GRAPHIC REHABILITATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1968 (57 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 224664
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ONE PARK AVE, 17TH FLR, NEW YORK, NY, United States, 10016
Principal Address: C/O LEWIS A WEINFELD, ONE PARK AVE 17TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS A WEINFELD Chief Executive Officer ONE PARK AVE, 17TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PARK AVE, 17TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-12-08 1998-06-29 Address ONE PARK AVE. 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-06-20 1998-06-29 Address 909 THIRD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-07-14 1997-12-08 Address 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-07-14 1998-06-29 Address 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-03-26 1996-06-20 Address 16TH FLOOR, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-26 1993-07-14 Address % STARRETT HOUSING CORPORATION, 16TH FLOOR 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1987-11-23 1993-07-14 Address 909 3RD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1983-01-17 1987-11-23 Address ATT:RICHARD BASSUK, 909 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1968-06-17 1983-01-17 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981231000443 1998-12-31 CERTIFICATE OF MERGER 1998-12-31
980629002546 1998-06-29 BIENNIAL STATEMENT 1998-06-01
971208000273 1997-12-08 CERTIFICATE OF CHANGE 1997-12-08
960620002618 1996-06-20 BIENNIAL STATEMENT 1996-06-01
C230395-2 1996-01-10 ASSUMED NAME CORP INITIAL FILING 1996-01-10
930714002064 1993-07-14 BIENNIAL STATEMENT 1993-06-01
930326002013 1993-03-26 BIENNIAL STATEMENT 1992-06-01
B570214-2 1987-11-23 CERTIFICATE OF AMENDMENT 1987-11-23
A941269-4 1983-01-17 CERTIFICATE OF AMENDMENT 1983-01-17
688972-7 1968-06-17 CERTIFICATE OF INCORPORATION 1968-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11639242 0235200 1973-11-27 700 WASHINGTON STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1973-12-10
Abatement Due Date 1973-12-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1973-12-10
Abatement Due Date 1973-12-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1973-12-10
Abatement Due Date 1973-12-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-12-10
Abatement Due Date 1973-12-13
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-12-10
Abatement Due Date 1973-12-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1973-12-10
Abatement Due Date 1973-12-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State