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
Name | Role | Address |
---|---|---|
(1ST DIR.) HENRY F. RAAB | DOS Process Agent | FISHER AVE., WHITE PLAINS, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1931-03-02 | 1962-06-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1037621 | 0213100 | 1984-10-10 | 50 MAIN ST GATEWAY 1, WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8703029 | Bankruptcy Appeals Rule 28 USC 158 | 1987-05-04 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||
|
Name | ROINALDI |
Role | Plaintiff |
Name | HENRY F. RAAB, INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State