Search icon

ABRAHAM & STRAUS CORP.

Company Details

Name: ABRAHAM & STRAUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1974 (50 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 353269
ZIP code: 10019
County: Kings
Place of Formation: New York
Principal Address: 7 WEST SEVENTH STREET, CINCINNATI, OH, United States, 45202
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES M. ZIMMERMAN Chief Executive Officer 7 WEST SEVENTH STREET, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
1985-11-21 1994-08-11 Address MENDELSOHN, 300 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1974-10-16 1985-11-21 Address ROOM 2100, 300 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1974-10-03 1974-10-16 Address 300 PARK AVE, ROOM 24, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050901039 2005-09-01 ASSUMED NAME CORP INITIAL FILING 2005-09-01
DP-1310707 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
961023002066 1996-10-23 BIENNIAL STATEMENT 1996-10-01
940811002040 1994-08-11 BIENNIAL STATEMENT 1993-10-01
B291036-3 1985-11-21 CERTIFICATE OF AMENDMENT 1985-11-21
A187703-3 1974-10-16 CERTIFICATE OF AMENDMENT 1974-10-16
A185551-4 1974-10-03 CERTIFICATE OF INCORPORATION 1974-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112876016 0214700 1994-12-29 GREEN ACRES MALL, VALLEY STREAM, NY, 11580
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-04-24
Case Closed 1998-07-23

Related Activity

Type Referral
Activity Nr 901794545
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1995-04-24
Abatement Due Date 1995-05-04
Initial Penalty 2125.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 3
Nr Exposed 30
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1995-04-24
Abatement Due Date 1995-04-27
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 1
Nr Exposed 30
Gravity 03
102882404 0214700 1994-12-23 WALT WHITMAN MALL, HUNTINGTON STATION, NY, 11746
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-04-24
Case Closed 1998-07-23

Related Activity

Type Referral
Activity Nr 901216200
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1995-04-24
Abatement Due Date 1995-04-28
Initial Penalty 2125.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1995-04-24
Abatement Due Date 1995-04-28
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B03
Issuance Date 1995-04-24
Abatement Due Date 1995-04-28
Current Penalty 98.0
Initial Penalty 1700.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1995-04-24
Abatement Due Date 1995-05-04
Initial Penalty 1275.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 1
Nr Exposed 10
Gravity 01
109904086 0214700 1994-12-21 SMITHHAVEN MALL, LAKE GROVE, NY, 11755
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-04-24
Case Closed 1998-07-23

Related Activity

Type Referral
Activity Nr 901794446
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1995-04-24
Abatement Due Date 1995-06-06
Initial Penalty 1275.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 1
Nr Exposed 350
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1995-04-24
Abatement Due Date 1995-04-27
Initial Penalty 10000.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 4
Nr Exposed 350
Gravity 02
112876313 0214700 1994-12-21 ROOSEVELT FIELD, GARDEN CITY, NY, 11530
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-04-24
Case Closed 1998-07-23

Related Activity

Type Referral
Activity Nr 901794487
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 K02
Issuance Date 1995-04-24
Abatement Due Date 1995-05-04
Current Penalty 1625.0
Initial Penalty 12500.0
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 8
Nr Exposed 50
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 H02
Issuance Date 1995-04-24
Abatement Due Date 1995-05-04
Contest Date 1995-05-08
Final Order 1998-07-06
Nr Instances 1
Nr Exposed 50
Gravity 01
109921221 0214700 1994-08-15 200 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-08-15
Case Closed 1994-08-15

Related Activity

Type Referral
Activity Nr 901978148
Safety Yes
100555374 0214700 1988-03-14 155 GLEN GOVE RD., CARLE PLACE, NY, 11514
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-03-14
Case Closed 1988-04-11

Related Activity

Type Complaint
Activity Nr 71215958
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1988-03-23
Abatement Due Date 1988-04-18
Current Penalty 280.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1988-03-23
Abatement Due Date 1988-03-30
Current Penalty 280.0
Initial Penalty 980.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-03-16
Abatement Due Date 1988-03-21
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1988-03-23
Abatement Due Date 1988-03-30
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1988-03-23
Abatement Due Date 1988-03-30
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1988-03-16
Abatement Due Date 1988-03-21
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1988-03-23
Abatement Due Date 1988-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-03-23
Abatement Due Date 1988-04-18
Nr Instances 1
Nr Exposed 1
100532456 0214700 1987-06-03 SMITHHAVEN MALL, LAKE GROVE, NY, 11755
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1987-06-10
Case Closed 1987-06-23

Related Activity

Type Referral
Activity Nr 900836917
Health Yes
608745 0214700 1986-06-23 SMITHHAVEN MALL, LAKE GROVE, NY, 11755
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-06-23
Case Closed 1986-07-21

Related Activity

Type Complaint
Activity Nr 70950183
Health Yes
11515251 0214700 1984-01-09 SUNRISE MALL SUNRISE HGWY, Massapequa, NY, 11758
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-02-02
Case Closed 1984-02-02

Related Activity

Type Complaint
Activity Nr 320358245
11494556 0214700 1979-06-08 1100 NORTHERN BLVD, Manhasset, NY, 11050
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-06-08
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320345135
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-13
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320343981
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-08-24
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320342553
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-09-03
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1974-07-16
Case Closed 1974-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E03 V
Issuance Date 1974-07-22
Abatement Due Date 1974-08-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1974-07-22
Abatement Due Date 1974-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19601000
Issuance Date 1975-07-15
Abatement Due Date 1974-08-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-07-22
Abatement Due Date 1974-08-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-29
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-02-26
Abatement Due Date 1973-03-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1973-02-26
Abatement Due Date 1973-03-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-02-26
Abatement Due Date 1973-02-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 B03
Issuance Date 1973-02-26
Abatement Due Date 1973-02-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1973-02-26
Abatement Due Date 1973-03-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1973-02-26
Abatement Due Date 1973-03-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-02-26
Abatement Due Date 1973-03-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-02-26
Abatement Due Date 1973-02-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-02-26
Abatement Due Date 1973-03-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State