Search icon

PTAK BROTHERS, INC.

Company Details

Name: PTAK BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1970 (55 years ago)
Date of dissolution: 02 Dec 2005
Entity Number: 287416
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 W 46 ST, RM 907, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN PTAK Chief Executive Officer 2 W 46 ST, RM 907, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 46 ST, RM 907, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-02-03 1998-02-05 Address 2 W 46 ST, RM 907, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1978-08-28 1978-08-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1978-08-28 1978-08-28 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1970-01-13 1993-02-03 Address 37 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051202000468 2005-12-02 CERTIFICATE OF DISSOLUTION 2005-12-02
040121002539 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020122002071 2002-01-22 BIENNIAL STATEMENT 2002-01-01
C294122-1 2000-10-05 ASSUMED NAME CORP INITIAL FILING 2000-10-05
980205002147 1998-02-05 BIENNIAL STATEMENT 1998-01-01
940421002707 1994-04-21 BIENNIAL STATEMENT 1994-01-01
930203002936 1993-02-03 BIENNIAL STATEMENT 1993-01-01
A511543-4 1978-08-28 CERTIFICATE OF AMENDMENT 1978-08-28
806796-4 1970-01-13 CERTIFICATE OF INCORPORATION 1970-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101503605 0215000 1991-01-29 2 WEST 46TH STREET ROOM 907, NEW YORK, NY, 10036
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1991-01-29
Case Closed 1991-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 E01
Issuance Date 1991-04-17
Abatement Due Date 1991-04-20
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1991-04-17
Abatement Due Date 1991-04-20
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-04-17
Abatement Due Date 1991-04-20
Current Penalty 280.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-04-17
Abatement Due Date 1991-04-20
Current Penalty 280.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-04-17
Abatement Due Date 1991-04-20
Current Penalty 80.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-04-17
Abatement Due Date 1991-04-20
Current Penalty 160.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 30
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State