Search icon

JACKIE ROBINSON PROJECT CORP.

Company Details

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

DOS Process Agent

Name Role Address
BATTLE FOWLER STOKES KHEEL DOS Process Agent 280 PARK AVE., NEW YORK, NY, United States, 10017

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11694460 0235300 1979-08-28 1595-1625 FULTON STREET, New York -Richmond, NY, 11213
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-08-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320365240
11651502 0235300 1979-06-06 1595 1625 FULTON STREET, New York -Richmond, NY, 11213
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-06-06
Case Closed 1984-03-10
11694288 0235300 1979-05-17 1595-1625 FULTON STREET, New York -Richmond, NY, 11213
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