Search icon

RALPH DAIRY CORP.

Company Details

Name: RALPH DAIRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1972 (52 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 247205
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 370 SEVENTH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHELDON P. BARR DOS Process Agent 370 SEVENTH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
C255790-2 1998-01-15 ASSUMED NAME CORP INITIAL FILING 1998-01-15
DP-69919 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A29682-5 1972-11-21 CERTIFICATE OF INCORPORATION 1972-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11671435 0235300 1975-04-23 1669 RALPH AVENUE, New York -Richmond, NY, 11236
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-23
Case Closed 1984-03-10
11671286 0235300 1975-03-17 1669 RALPH AVENUE, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-17
Case Closed 1975-11-14

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-03-21
Abatement Due Date 1975-04-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-21
Abatement Due Date 1975-04-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-21
Abatement Due Date 1975-03-27
Nr Instances 1
FTA Issuance Date 1975-03-27
FTA Current Penalty 350.0
Citation ID 01006
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-03-21
Abatement Due Date 1975-03-27
Nr Instances 1
FTA Issuance Date 1975-03-27
FTA Current Penalty 350.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State