Search icon

PEACOCK ROLL LEAF CO. INC.

Company Details

Name: PEACOCK ROLL LEAF CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1929 (96 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 25984
County: Queens
Place of Formation: New York
Address: 33RD ST. & CROSHERON AVE, FLUSHING, NY, United States

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR.) PAUL. R. JOSSIER DOS Process Agent 33RD ST. & CROSHERON AVE, FLUSHING, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-811914 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B137842-2 1984-08-31 ASSUMED NAME CORP INITIAL FILING 1984-08-31
3614-6 1929-08-13 CERTIFICATE OF INCORPORATION 1929-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11910619 0215600 1976-05-06 85-03 57 AVENUE, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-05-06
Case Closed 1984-03-10
11920089 0215600 1976-04-09 85-03 57TH AVE, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-09
Case Closed 1976-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1976-04-20
Abatement Due Date 1976-05-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-04-20
Abatement Due Date 1976-05-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-04-20
Abatement Due Date 1976-05-17
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-20
Abatement Due Date 1976-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1976-04-20
Abatement Due Date 1976-05-17
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 A07
Issuance Date 1976-04-20
Abatement Due Date 1976-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1976-04-20
Abatement Due Date 1976-06-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-20
Abatement Due Date 1976-05-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-20
Abatement Due Date 1976-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-04-20
Abatement Due Date 1976-05-17
Nr Instances 1
11505542 0214700 1973-10-26 85-03 57 AVE, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-10-31
Abatement Due Date 1973-12-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 H01
Issuance Date 1973-10-31
Abatement Due Date 1973-12-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-10-31
Abatement Due Date 1973-12-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-10-31
Abatement Due Date 1973-11-30
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-10-31
Abatement Due Date 1973-10-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State