Search icon

MILTON J. JOSEPHSON, INC.

Company Details

Name: MILTON J. JOSEPHSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1969 (56 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 273592
ZIP code: 10038
County: Bronx
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% STEPHEN B. HANSBURG DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
C279843-2 1999-10-15 ASSUMED NAME CORP INITIAL FILING 1999-10-15
DP-34591 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
741699-4 1969-03-07 CERTIFICATE OF INCORPORATION 1969-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12115572 0235500 1976-03-23 TREMONT AVE & MAJOR DEEGAN, New York -Richmond, NY, 10452
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-24
Case Closed 1976-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 C01 VI
Issuance Date 1976-04-14
Abatement Due Date 1976-04-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1976-04-14
Abatement Due Date 1976-04-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 C02
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Nr Instances 1
11598927 0235200 1974-02-08 227 AVE OF AMERICAS, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-02-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1974-02-20
Abatement Due Date 1974-02-25
Contest Date 1974-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1974-02-20
Abatement Due Date 1974-02-25
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1974-02-20
Abatement Due Date 1974-02-25
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1974-02-20
Abatement Due Date 1974-02-25
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-02-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-02-20
Abatement Due Date 1974-02-25
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-02-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State