Search icon

SHUTER-BRAND, INC.

Company Details

Name: SHUTER-BRAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1969 (55 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 283873
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 406 WEST 31ST ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHUTER, LAIKEN, BRAND, INC. DOS Process Agent 406 WEST 31ST ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20120201072 2012-02-01 ASSUMED NAME LLC INITIAL FILING 2012-02-01
DP-2105699 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A317947-4 1976-05-27 CERTIFICATE OF AMENDMENT 1976-05-27
790353-6 1969-10-23 CERTIFICATE OF INCORPORATION 1969-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11741543 0215000 1979-03-14 406-424 WEST 31ST STREET, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-03-23
Case Closed 1980-01-29

Related Activity

Type Complaint
Activity Nr 320377948

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-04-03
Abatement Due Date 1979-04-23
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-05-15
Nr Instances 17
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-04-03
Abatement Due Date 1979-04-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-04-03
Abatement Due Date 1979-04-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-04-03
Abatement Due Date 1979-04-23
Contest Date 1979-05-15
Nr Instances 9
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-04-03
Abatement Due Date 1979-04-23
Contest Date 1979-05-15
Nr Instances 9
11746450 0215000 1978-03-15 406 WEST STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-15
Case Closed 1984-03-10
11815941 0215000 1978-01-18 406 WEST 31 STREET, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-19
Case Closed 1978-03-20

Related Activity

Type Complaint
Activity Nr 320373079

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-02-16
Abatement Due Date 1978-03-17
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1978-02-16
Abatement Due Date 1978-03-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1978-02-16
Abatement Due Date 1978-03-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-01-26
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-01-26
Abatement Due Date 1978-02-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 B 034612
Issuance Date 1978-01-26
Abatement Due Date 1978-02-06
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-01-26
Abatement Due Date 1978-02-16
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State