Search icon

SAFRAN & GLUCKSMAN, INC.

Company Details

Name: SAFRAN & GLUCKSMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1927 (98 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 23313
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 5 EAST 17TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 82000

Type CAP

DOS Process Agent

Name Role Address
SAFRAN & GLUCKSMAN, INC. DOS Process Agent 5 EAST 17TH ST., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1953-05-12 1962-10-04 Shares Share type: CAP, Number of shares: 0, Par value: 62000
1930-02-05 1953-05-12 Shares Share type: CAP, Number of shares: 0, Par value: 95000
1927-01-17 1930-02-05 Shares Share type: CAP, Number of shares: 0, Par value: 75000

Filings

Filing Number Date Filed Type Effective Date
DP-1803596 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A798839-2 1981-09-21 ASSUMED NAME CORP INITIAL FILING 1981-09-21
346431 1962-10-04 CERTIFICATE OF AMENDMENT 1962-10-04
197913 1960-01-21 CERTIFICATE OF AMENDMENT 1960-01-21
8484-11 1953-05-12 CERTIFICATE OF AMENDMENT 1953-05-12
DES8722 1934-11-27 CERTIFICATE OF AMENDMENT 1934-11-27
3722-7 1930-02-05 CERTIFICATE OF AMENDMENT 1930-02-05
2962-67 1927-01-17 CERTIFICATE OF INCORPORATION 1927-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11723129 0215000 1976-07-13 8 WEST 30TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-13
Case Closed 1976-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-07-16
Abatement Due Date 1976-07-20
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100159 C01
Issuance Date 1976-07-16
Abatement Due Date 1976-07-23
Contest Date 1976-07-15
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-07-16
Abatement Due Date 1976-07-23
Contest Date 1976-07-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-16
Abatement Due Date 1976-07-23
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-07-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State