Search icon

R. A. B. SHOES CORP.

Company Details

Name: R. A. B. SHOES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1972 (53 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 332675
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 18 W. 18TH ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. A. B. SHOES CORP. DOS Process Agent 18 W. 18TH ST., NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
20041025029 2004-10-25 ASSUMED NAME CORP INITIAL FILING 2004-10-25
DP-926527 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A890055-4 1982-07-29 CERTIFICATE OF MERGER 1982-07-29
997186-4 1972-06-21 CERTIFICATE OF INCORPORATION 1972-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11748985 0215000 1976-01-13 18 WEST 18TH ST, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1978-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-20
Abatement Due Date 1976-01-23
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-20
Abatement Due Date 1976-01-23
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-20
Abatement Due Date 1976-01-23
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-20
Abatement Due Date 1976-02-21
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-02-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-20
Abatement Due Date 1976-02-21
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-20
Abatement Due Date 1976-02-21
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-02-15
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State