Search icon

DON RUSEAU, INC.

Company Details

Name: DON RUSEAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1973 (51 years ago)
Date of dissolution: 16 May 1997
Entity Number: 241055
ZIP code: 10920
County: New York
Place of Formation: New York
Address: 24 NORTH PARK TERRACE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT BECHT, ESQ. DOS Process Agent 24 NORTH PARK TERRACE, CONGERS, NY, United States, 10920

Agent

Name Role Address
ROBERT BECHT ESQ Agent 24 NORTH PARK, TERRACE, CONGERS, NY, 10920

History

Start date End date Type Value
1973-12-21 1985-10-29 Address 120 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C287973-2 2000-05-01 ASSUMED NAME CORP INITIAL FILING 2000-05-01
970516000269 1997-05-16 CERTIFICATE OF DISSOLUTION 1997-05-16
B282839-2 1985-10-29 CERTIFICATE OF AMENDMENT 1985-10-29
A123229-4 1973-12-21 CERTIFICATE OF INCORPORATION 1973-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11821022 0215000 1977-03-14 2157 FIRST AVE, New York -Richmond, NY, 10029
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-14
Case Closed 1977-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-15
Abatement Due Date 1977-03-18
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-03-15
Abatement Due Date 1977-03-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-03-15
Abatement Due Date 1977-03-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-03-15
Abatement Due Date 1977-03-22
Nr Instances 1
11748993 0215000 1976-01-13 2157 FIRST AVENUE, New York -Richmond, NY, 10029
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-20
Abatement Due Date 1976-02-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-20
Abatement Due Date 1976-02-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-01-20
Abatement Due Date 1976-01-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1976-01-20
Abatement Due Date 1976-02-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-01-20
Abatement Due Date 1976-02-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-01-20
Abatement Due Date 1976-02-20
Nr Instances 1
11765054 0215000 1975-08-12 413 EAST 53 STREET, New York -Richmond, NY, 10022
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-12
Case Closed 1984-03-10
11748159 0215000 1975-06-16 413 EAST 53RD ST, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-06-16
Case Closed 1976-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-06-18
Abatement Due Date 1975-07-18
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1975-06-18
Abatement Due Date 1975-06-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1975-06-18
Abatement Due Date 1975-12-26
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-06-18
Abatement Due Date 1975-06-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040004
Issuance Date 1975-06-18
Abatement Due Date 1975-06-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-06-18
Abatement Due Date 1975-06-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-06-18
Abatement Due Date 1975-06-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State