Search icon

THEO. L. RUBSAMEN & CO. INC.

Company Details

Name: THEO. L. RUBSAMEN & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1928 (97 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 24847
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 7641-85TH DR., WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR.) THEO. L. RUBSAMEN DOS Process Agent 7641-85TH DR., WOODHAVEN, NY, United States, 11421

Filings

Filing Number Date Filed Type Effective Date
C256511-2 1998-02-03 ASSUMED NAME CORP INITIAL FILING 1998-02-03
DP-815577 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
3294-111 1928-05-14 CERTIFICATE OF INCORPORATION 1928-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11904026 0215600 1981-08-27 108 ST & 67 AVE, New York -Richmond, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-31
Case Closed 1981-10-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 B01
Issuance Date 1981-09-08
Abatement Due Date 1981-08-31
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1981-09-08
Abatement Due Date 1981-08-31
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 5
11840568 0215600 1981-05-05 67-08 108 STREET, New York -Richmond, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-07
Case Closed 1981-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1981-05-14
Abatement Due Date 1981-05-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1981-05-14
Abatement Due Date 1981-05-20
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State