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
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 |
Name | Role | Address |
---|---|---|
J.RICH STEERS, INC. | DOS Process Agent | 17 BETTERY PLACE, NEW YORK, NY, United States, 10004 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1729425 | 0215000 | 1985-04-10 | 722 COURT STREET, BROOKLYN, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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