-
Home Page
›
-
Counties
›
-
New York
›
-
10003
›
-
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