Search icon

ROY BARNABY, INC.

Company Details

Name: ROY BARNABY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1972 (53 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 321465
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 605 3RD AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DI FALCO FIELD FLOREA & O'ROURKE DOS Process Agent 605 3RD AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
20120425002 2012-04-25 ASSUMED NAME CORP INITIAL FILING 2012-04-25
DP-28610 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
958974-10 1972-01-12 CERTIFICATE OF INCORPORATION 1972-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11477338 0214700 1973-04-02 271-10 GRAND CENTRAL PARKWAY, NY, 11004
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1973-04-10
Abatement Due Date 1973-05-03
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1973-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-04-10
Abatement Due Date 1973-05-12
Contest Date 1973-05-15
Nr Instances 1
FTA Issuance Date 1973-05-12
FTA Current Penalty 335.0
Citation ID 01003
Citaton Type Other
Standard Cited 19260701 A03
Issuance Date 1973-04-10
Abatement Due Date 1973-05-03
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1973-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-04-10
Abatement Due Date 1973-05-03
Contest Date 1973-05-15
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-04-10
Abatement Due Date 1973-05-12
Contest Date 1973-05-15
Nr Instances 1
FTA Issuance Date 1973-05-12
FTA Current Penalty 255.0
11476868 0214700 1973-01-19 NORTH SHORE TOWERS SITE, NY, 11004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1973-02-14
Abatement Due Date 1973-03-30
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1973-03-15
Nr Instances 80
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-02-14
Abatement Due Date 1973-03-30
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1973-02-14
Abatement Due Date 1973-03-30
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1973-03-15
Nr Instances 99
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1973-02-14
Abatement Due Date 1973-03-30
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1973-03-15
Nr Instances 20
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1973-02-14
Abatement Due Date 1973-03-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 10
Citation ID 01006
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-02-14
Abatement Due Date 1973-03-30
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19260152 F10
Issuance Date 1973-02-14
Abatement Due Date 1973-02-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260154 D
Issuance Date 1973-02-14
Abatement Due Date 1973-03-30
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 60
Citation ID 02001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1973-02-14
Abatement Due Date 1973-01-19
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State