Search icon

FAVAR REALTY CORP.

Company Details

Name: FAVAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1975 (50 years ago)
Date of dissolution: 19 Aug 1982
Entity Number: 376539
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 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
% LEIMAS YATES & ROTH DOS Process Agent 217 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1975-08-05 1976-02-05 Address 475 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070206002 2007-02-06 ASSUMED NAME CORP AMENDMENT 2007-02-06
20060810003 2006-08-10 ASSUMED NAME CORP INITIAL FILING 2006-08-10
A895794-3 1982-08-19 CERTIFICATE OF DISSOLUTION 1982-08-19
A291234-2 1976-02-05 CERTIFICATE OF AMENDMENT 1976-02-05
A251309-4 1975-08-05 CERTIFICATE OF INCORPORATION 1975-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11717709 0215000 1978-09-21 631-35 BROADWAY & 200-202 MERC, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-21
Case Closed 1984-03-10
11717469 0215000 1978-07-26 631-35 BROADWAY & 200-02 MERCE, New York -Richmond, NY, 10012
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-07-27
Case Closed 1978-09-22

Related Activity

Type Complaint
Activity Nr 320374762

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1978-07-31
Abatement Due Date 1978-08-04
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-07-31
Abatement Due Date 1978-08-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-07-31
Abatement Due Date 1978-08-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1978-07-31
Abatement Due Date 1978-08-04
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1978-07-31
Abatement Due Date 1978-08-04
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1978-07-31
Abatement Due Date 1978-08-11
Nr Instances 10
Citation ID 02006
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-07-31
Abatement Due Date 1978-08-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1978-07-31
Abatement Due Date 1978-08-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1978-07-31
Abatement Due Date 1978-08-04
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19260402 A01
Issuance Date 1978-07-31
Abatement Due Date 1978-08-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02010
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1978-07-31
Abatement Due Date 1978-08-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State