Name: | JACKIE ROBINSON PROJECT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1972 (53 years ago) |
Date of dissolution: | 13 Jun 1986 |
Entity Number: | 333068 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 280 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BATTLE FOWLER STOKES KHEEL | DOS Process Agent | 280 PARK AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C342280-2 | 2004-01-27 | ASSUMED NAME LLC INITIAL FILING | 2004-01-27 |
B369995-4 | 1986-06-13 | CERTIFICATE OF DISSOLUTION | 1986-06-13 |
998483-7 | 1972-06-27 | CERTIFICATE OF INCORPORATION | 1972-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11694460 | 0235300 | 1979-08-28 | 1595-1625 FULTON STREET, New York -Richmond, NY, 11213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320365240 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1979-06-06 |
Case Closed | 1984-03-10 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1979-05-21 |
Case Closed | 1979-06-21 |
Related Activity
Type | Complaint |
Activity Nr | 320364730 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1979-05-29 |
Abatement Due Date | 1979-06-04 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1979-05-29 |
Abatement Due Date | 1979-05-30 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 II |
Issuance Date | 1979-05-29 |
Abatement Due Date | 1979-06-04 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 E01 |
Issuance Date | 1979-05-29 |
Abatement Due Date | 1979-06-04 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260150 E02 |
Issuance Date | 1979-05-29 |
Abatement Due Date | 1979-06-04 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State