Search icon

THOMAS PAULSON & SON, INC.

Company Details

Name: THOMAS PAULSON & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1912 (113 years ago)
Date of dissolution: 16 Aug 2004
Entity Number: 30552
ZIP code: 10165
County: Kings
Place of Formation: New York
Address: 60 E 42ND ST, RM 1163, NEW YORK, NY, United States, 10165
Principal Address: C/O HAROLD ORLIN, 60 E 42ND ST RM 1163, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
HAROLD ORLIN CPA DOS Process Agent 60 E 42ND ST, RM 1163, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
GERTRUDE ARON Chief Executive Officer 431 N HAYWORTH AVE, LOS ANGELES, CA, United States, 90048

History

Start date End date Type Value
2000-06-20 2002-04-18 Address 60 EAST 42ND ST., ROOM 458, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2000-06-20 2002-04-18 Address 431 NORTH HAYWORT AVE., LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2000-06-20 2002-04-18 Address C/O HAROLD ORLIN, 60 EAST 42ND ST., RM 458, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1997-10-30 2000-06-20 Address ATTN: ALAN D. SEGET, ESQ., 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-10-30 2000-06-20 Address ATTN: HOWARD ORLIN, STE 458, ORLIN & FEUERSTEIN, 60 E 42 ST, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1997-10-30 2000-06-20 Address GERTRUDE ARON REVOCABLE TRUST, 6116 MELVIN AVENUE, TARZANA, CA, 91356, USA (Type of address: Chief Executive Officer)
1995-10-18 1997-10-30 Address ATTN: ALAN D. SEGET, ESQ., 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-11-05 1995-10-18 Address P.O. BOX 310140, 450 UNION ST., BROOKLYN, NY, 11231, 0011, USA (Type of address: Service of Process)
1992-11-05 1997-10-30 Address P.O.BOX 310140, BROOKLYN, NY, 11231, 0011, USA (Type of address: Principal Executive Office)
1992-11-05 1997-10-30 Address 225 E 57 ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040816000693 2004-08-16 CERTIFICATE OF DISSOLUTION 2004-08-16
020418002232 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000620002604 2000-06-20 BIENNIAL STATEMENT 2000-04-01
980609002889 1998-06-09 BIENNIAL STATEMENT 1998-04-01
971030002305 1997-10-30 BIENNIAL STATEMENT 1996-04-01
951018000468 1995-10-18 CERTIFICATE OF AMENDMENT 1995-10-18
000049000080 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921105002009 1992-11-05 BIENNIAL STATEMENT 1992-04-01
B125249-2 1984-07-23 ASSUMED NAME CORP INITIAL FILING 1984-07-23
DES26618 1935-01-03 CERTIFICATE OF AMENDMENT 1935-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11707825 0235300 1981-10-26 450 UNION ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-10-26
Case Closed 1981-10-26
11653938 0235300 1978-10-23 450 UNION ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-10
Emphasis N: FOUNDRY
Case Closed 1979-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1979-01-16
Abatement Due Date 1979-01-30
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1979-01-15
Nr Instances 1
11693504 0235300 1978-09-12 450 UNION STREET, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-12
Emphasis N: FOUNDRY
Case Closed 1984-03-10
11673928 0235300 1978-07-10 450 UNION STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-12
Emphasis N: FOUNDRY
Case Closed 1978-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1978-08-09
Abatement Due Date 1978-08-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-08-09
Abatement Due Date 1978-09-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 5
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1978-07-27
Abatement Due Date 1978-08-25
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-08-09
Abatement Due Date 1978-08-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100309 A 040003
Issuance Date 1978-07-27
Abatement Due Date 1978-09-01
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-07-27
Abatement Due Date 1978-08-01
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1978-07-27
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-07-27
Abatement Due Date 1978-08-01
Nr Instances 1
11669736 0235300 1974-12-30 450 UNION ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-06
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State