Search icon

THE TRIM SHOP INC.

Company Details

Name: THE TRIM SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1972 (53 years ago)
Date of dissolution: 16 Aug 1985
Entity Number: 325660
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT I. RUBACK DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1976-04-07 1983-04-13 Address ESQS., 420 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1972-03-15 1976-04-07 Address 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090508015 2009-05-08 ASSUMED NAME CORP INITIAL FILING 2009-05-08
B257916-3 1985-08-16 CERTIFICATE OF DISSOLUTION 1985-08-16
A969553-3 1983-04-13 CERTIFICATE OF AMENDMENT 1983-04-13
A306246-4 1976-04-07 CERTIFICATE OF AMENDMENT 1976-04-07
973910-4 1972-03-15 CERTIFICATE OF INCORPORATION 1972-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11755048 0215000 1976-12-23 107 WEST 25TH STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-23
Case Closed 1977-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-12-30
Abatement Due Date 1977-01-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-12-30
Abatement Due Date 1977-01-07
Nr Instances 1
11754959 0215000 1976-11-26 107 WEST 25TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-26
Case Closed 1977-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1976-12-13
Abatement Due Date 1976-12-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-11-30
Abatement Due Date 1976-12-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-30
Abatement Due Date 1976-12-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1976-11-30
Abatement Due Date 1976-12-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-11-30
Abatement Due Date 1976-12-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-11-30
Abatement Due Date 1976-12-06
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-30
Abatement Due Date 1976-12-02
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-11-30
Abatement Due Date 1976-12-02
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-11-30
Abatement Due Date 1976-12-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-13
Abatement Due Date 1976-12-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 13
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-12-13
Abatement Due Date 1976-12-13
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-13
Abatement Due Date 1976-12-13
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-12-13
Abatement Due Date 1976-12-06
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1976-12-13
Abatement Due Date 1976-12-18
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-12-13
Abatement Due Date 1976-12-08
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-12-13
Abatement Due Date 1976-12-06
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-12-13
Abatement Due Date 1976-12-02
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-12-13
Abatement Due Date 1976-12-02
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-12-13
Abatement Due Date 1976-12-02
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-11-30
Abatement Due Date 1976-12-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State