Search icon

ROTHSTEIN & HOFFMAN INTERNATIONAL INC.

Company Details

Name: ROTHSTEIN & HOFFMAN INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1999 (26 years ago)
Date of dissolution: 27 Feb 2009
Entity Number: 2389908
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 406 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 406 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARK NG Chief Executive Officer 406 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1999-06-18 2001-06-06 Address 257 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090227000820 2009-02-27 CERTIFICATE OF DISSOLUTION 2009-02-27
030611002632 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010606002114 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990618000036 1999-06-18 CERTIFICATE OF INCORPORATION 1999-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309435758 0215000 2005-11-23 800 POLY PLACE, BROOKLYN, NY, 11209
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-11-25
Emphasis L: FALL
Case Closed 2005-12-30

Related Activity

Type Referral
Activity Nr 202645529
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-12-01
Abatement Due Date 2005-12-06
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-12-01
Abatement Due Date 2005-12-06
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-12-01
Abatement Due Date 2005-12-09
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 22
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2005-12-01
Abatement Due Date 2005-12-05
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 22
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2005-12-01
Abatement Due Date 2005-12-09
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-12-01
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-12-01
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-12-01
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 22
Gravity 01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State