Search icon

J. RICH STEERS, INC.

Headquarter

Company Details

Name: J. RICH STEERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1929 (96 years ago)
Date of dissolution: 31 Dec 1985
Entity Number: 25492
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BETTERY PLACE, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J. RICH STEERS, INC., KENTUCKY 0080231 KENTUCKY
Headquarter of J. RICH STEERS, INC., FLORIDA 842218 FLORIDA
Headquarter of J. RICH STEERS, INC., RHODE ISLAND 000024677 RHODE ISLAND
Headquarter of J. RICH STEERS, INC., CONNECTICUT 0024422 CONNECTICUT

DOS Process Agent

Name Role Address
J.RICH STEERS, INC. DOS Process Agent 17 BETTERY PLACE, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1934-11-02 1985-12-31 Address 17 BATTERY PLACE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B305420-6 1985-12-31 CERTIFICATE OF MERGER 1985-12-31
Z025044-2 1980-12-15 ASSUMED NAME CORP INITIAL FILING 1980-12-15
435394 1964-05-08 CERTIFICATE OF AMENDMENT 1964-05-08
DES886 1934-11-02 CERTIFICATE OF AMENDMENT 1934-11-02
3483-118 1929-02-14 CERTIFICATE OF INCORPORATION 1929-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1729425 0215000 1985-04-10 722 COURT STREET, BROOKLYN, NY, 11231
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1985-04-10
Case Closed 1986-11-07

Related Activity

Type Accident
Activity Nr 360514426

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1985-05-10
Abatement Due Date 1985-05-24
Current Penalty 250.0
Initial Penalty 250.0
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E03 I
Issuance Date 1985-05-10
Abatement Due Date 1985-05-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1985-05-10
Abatement Due Date 1985-05-24
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19260605 B02
Issuance Date 1985-05-10
Abatement Due Date 1985-05-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01003
Citaton Type Serious
Standard Cited 19260605 D03
Issuance Date 1985-05-10
Abatement Due Date 1985-05-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Exposed 1
Related Event Code (REC) Accident
1736313 0215000 1984-12-10 PIER 17 SOUTH SEAPORT COMPLEX, NEW YORK, NY, 10038
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-01-15
Case Closed 1985-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260605 B02
Issuance Date 1985-01-31
Abatement Due Date 1985-02-11
Nr Instances 1
Nr Exposed 2
11916343 0215600 1977-10-12 CROSS BAY BLVD & 165 AVENUE, New York -Richmond, NY, 11414
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-12-07
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320395684

Date of last update: 19 Mar 2025

Sources: New York Secretary of State