Search icon

THE NORYM CO. INC.

Company Details

Name: THE NORYM CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1973 (52 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 259830
ZIP code: 10007
County: Genesee
Place of Formation: New York
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYMAN FRANK DOS Process Agent 217 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C303787-1 2001-06-20 ASSUMED NAME CORP AMENDMENT 2001-06-20
C297253-2 2000-12-28 ASSUMED NAME CORP INITIAL FILING 2000-12-28
DP-668982 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A67345-4 1973-04-26 CERTIFICATE OF INCORPORATION 1973-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11935855 0235400 1979-03-29 37 NORTH ST, Le Roy, NY, 14482
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-03-29
Case Closed 1984-03-10
11953924 0235400 1978-07-31 57 NORTH ST, Le Roy, NY, 14482
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-03
Case Closed 1979-05-07

Related Activity

Type Complaint
Activity Nr 320411754

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-08-09
Abatement Due Date 1978-08-21
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1978-08-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1978-08-09
Abatement Due Date 1978-08-16
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1978-08-15
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-08-09
Abatement Due Date 1978-08-16
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1978-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1978-08-09
Abatement Due Date 1978-08-21
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1978-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-08-09
Abatement Due Date 1978-08-21
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1978-08-09
Abatement Due Date 1978-08-21
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-08-09
Abatement Due Date 1978-08-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-08-09
Abatement Due Date 1978-08-14
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State