Search icon

HENRY F. RAAB, INC.

Company Details

Name: HENRY F. RAAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1931 (94 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 40304
County: Westchester
Place of Formation: New York
Address: FISHER AVE., WHITE PLAINS, NY, United States

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR.) HENRY F. RAAB DOS Process Agent FISHER AVE., WHITE PLAINS, NY, United States

History

Start date End date Type Value
1931-03-02 1962-06-04 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
20110511004 2011-05-11 ASSUMED NAME CORP DISCONTINUANCE 2011-05-11
DP-1800090 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B491679-2 1987-05-04 ASSUMED NAME CORP INITIAL FILING 1987-05-04
328869 1962-06-04 CERTIFICATE OF AMENDMENT 1962-06-04
3964-99 1931-03-02 CERTIFICATE OF INCORPORATION 1931-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1037621 0213100 1984-10-10 50 MAIN ST GATEWAY 1, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-24
Case Closed 1984-12-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1984-11-08
Abatement Due Date 1984-11-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A05
Issuance Date 1984-11-08
Abatement Due Date 1984-11-11
Nr Instances 2
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1984-11-08
Abatement Due Date 1984-11-11
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-11-08
Abatement Due Date 1984-11-11
Nr Instances 1
Nr Exposed 1
10763654 0213100 1982-06-17 45 KNOLLWOOD ROAD, Elmsford, NY, 10523
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-06-18
Case Closed 1982-07-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1982-07-07
Abatement Due Date 1982-06-17
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8703029 Bankruptcy Appeals Rule 28 USC 158 1987-05-04 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1987-05-04
Termination Date 1989-09-01

Parties

Name ROINALDI
Role Plaintiff
Name HENRY F. RAAB, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State