Search icon

DAVE GOLDBERG INDUSTRIES INC.

Company Details

Name: DAVE GOLDBERG INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1975 (49 years ago)
Date of dissolution: 06 Sep 1990
Entity Number: 386065
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 75

Type PAR VALUE

DOS Process Agent

Name Role Address
% SCHLANGER BLUMENTHAL & LYNNE DOS Process Agent 488 MADISON AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20091228037 2009-12-28 ASSUMED NAME CORP INITIAL FILING 2009-12-28
900906000482 1990-09-06 CERTIFICATE OF MERGER 1990-09-06
A637400-3 1980-01-22 CERTIFICATE OF AMENDMENT 1980-01-22
A278105-10 1975-12-08 CERTIFICATE OF INCORPORATION 1975-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100487511 0215600 1988-08-31 29-10 THOMPSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1988-08-31
Case Closed 1988-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1988-09-30
Abatement Due Date 1988-10-03
Current Penalty 330.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1988-09-30
Abatement Due Date 1988-10-14
Current Penalty 270.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-09-30
Abatement Due Date 1988-10-14
Nr Instances 5
Nr Exposed 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State